Name: | SPILLED MILK COLLECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2259915 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ROBERT F RAGUSA, 322 W 57TH ST STE 40V, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ROBERT R RAGUSA | Chief Executive Officer | 322 W 57TH ST, STE 40V, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-18 | 2002-07-12 | Address | 277 BROADWAY, STE. 510, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
2001-01-18 | 2002-07-25 | Address | 277 BROADWAY, STE. 510, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1998-05-14 | 2001-01-18 | Address | 5 BEEKMAN STREET, STE. 925, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
1998-05-14 | 2001-01-18 | Address | 5 BEEKMAN STREET, STE. 925, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1763405 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020725000348 | 2002-07-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-07-25 |
020712000918 | 2002-07-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-08-11 |
010118000122 | 2001-01-18 | CERTIFICATE OF CHANGE | 2001-01-18 |
000613002126 | 2000-06-13 | BIENNIAL STATEMENT | 2000-05-01 |
980514000699 | 1998-05-14 | CERTIFICATE OF INCORPORATION | 1998-05-14 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State