Search icon

MILLWOOD STATION, INC.

Company Details

Name: MILLWOOD STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1997 (28 years ago)
Date of dissolution: 17 Mar 2023
Entity Number: 2185836
ZIP code: 76262
County: Westchester
Place of Formation: New York
Address: 14310 Allen Trail, Roanoke, TX, United States, 76262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE HAUBOLD Chief Executive Officer 101 POPLAR BAY ROAD, POPLAR BRANCH, NC, United States, 27965

DOS Process Agent

Name Role Address
MILLWOOD STATION, INC. DOS Process Agent 14310 Allen Trail, Roanoke, TX, United States, 76262

History

Start date End date Type Value
2023-05-28 2023-05-28 Address 101 POPLAR BAY ROAD, POPLAR BRANCH, NC, 27965, USA (Type of address: Chief Executive Officer)
2017-10-03 2023-05-28 Address 1803 KERR COURT, KELLER, TX, 76248, USA (Type of address: Service of Process)
2016-01-27 2017-10-03 Address 101 POPLAR BAY ROAD, POPLAR BRANCH, NC, 27965, USA (Type of address: Service of Process)
2016-01-27 2023-05-28 Address 101 POPLAR BAY ROAD, POPLAR BRANCH, NC, 27965, USA (Type of address: Chief Executive Officer)
2007-10-24 2017-10-03 Address 22 SAND STREET, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230528000335 2023-03-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-17
220215002986 2022-02-15 BIENNIAL STATEMENT 2022-02-15
191002060579 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006547 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160127006149 2016-01-27 BIENNIAL STATEMENT 2015-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State