Search icon

SPILLED MILK COLLECTION, INC.

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
ROBERT R RAGUSA Chief Executive Officer 322 W 57TH ST, STE 40V, NEW YORK, NY, United States, 10019

History

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)

Filings

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