Search icon

MILL ROAD REALTY, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MILL ROAD REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1997 (28 years ago)
Date of dissolution: 01 Nov 2024
Entity Number: 2158124
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 909 MIDLAND AVENUE, YONKERS, NY, United States, 10704
Principal Address: 909 MIDLAND AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 909 MIDLAND AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
SAL ATTINA Chief Executive Officer 28 CROSSHILL RD, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2005-08-10 2024-11-20 Address 28 CROSSHILL RD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2003-05-27 2005-08-10 Address 28 CROSSHILL RD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1999-06-29 2003-05-27 Address 909 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1997-06-30 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-30 2024-11-20 Address 909 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120001410 2024-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-01
130627002121 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110708002475 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090703002032 2009-07-03 BIENNIAL STATEMENT 2009-06-01
070612002533 2007-06-12 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State