MILLIKEN DESIGN, INC.

Name: | MILLIKEN DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1996 (29 years ago) |
Entity Number: | 2021697 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 920 MILLIKEN RD, SPARTANBURG, SC, United States, 29304 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HALSEY M. COOK, JR. | Chief Executive Officer | PO BOX 1926, M-115, SPARTANBURG, SC, United States, 29304 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-11 | 2020-04-01 | Address | PO BOX 1926, M-115, SPARTANBURG, SC, 29304, USA (Type of address: Chief Executive Officer) |
2014-04-10 | 2018-04-11 | Address | PO BOX 1926, M-115, SPARTANBURG, SC, 29304, USA (Type of address: Chief Executive Officer) |
2010-04-28 | 2014-04-10 | Address | PO BOX 1926, M-416, SPARTANBURG, SC, 29304, USA (Type of address: Chief Executive Officer) |
2008-05-07 | 2010-04-28 | Address | PO BOX 1926, M-416, SPARTANBURG, SC, 29304, USA (Type of address: Chief Executive Officer) |
1999-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401061376 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
SR-23944 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23945 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180411006125 | 2018-04-11 | BIENNIAL STATEMENT | 2018-04-01 |
160404008254 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State