MILANO HOLDINGS, INC.

Name: | MILANO HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1996 (29 years ago) |
Date of dissolution: | 08 Oct 2019 |
Entity Number: | 2080044 |
ZIP code: | 10466 |
County: | Bronx |
Place of Formation: | New York |
Address: | 41-28 WHITE PLAINS ROAD, BRONX, NY, United States, 10466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-28 WHITE PLAINS ROAD, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
SUNG-HEE YU | Chief Executive Officer | 41-28 WHITE PLAINS ROAD, BRONX, NY, United States, 10466 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-08 | 2012-11-21 | Address | 41-28 WHITE PLAINE ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process) |
2010-10-08 | 2012-11-21 | Address | 41-28 WHITE PLAINE ROAD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
2010-10-08 | 2012-11-21 | Address | 41-28 WHITE PLAINE ROAD, BRONX, NY, 10466, USA (Type of address: Principal Executive Office) |
2008-10-06 | 2010-10-08 | Address | 41-28 WHITE PLAINE RD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
2000-10-18 | 2010-10-08 | Address | 41-28 WHITE PLAINE RD, BRONX, NY, 10466, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191008000760 | 2019-10-08 | CERTIFICATE OF DISSOLUTION | 2019-10-08 |
141022006588 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
121121002188 | 2012-11-21 | BIENNIAL STATEMENT | 2012-10-01 |
101008002296 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081006002857 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State