Search icon

ST. VINCENT, MILONE & O'SULLIVAN, INC.

Company Details

Name: ST. VINCENT, MILONE & O'SULLIVAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1968 (56 years ago)
Entity Number: 228027
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ALLAN D. GOODRIDGE, ESQ., 330 MADISON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 1156 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD L. ST. VINCENT Chief Executive Officer 1156 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
SCHNADER, HARRISON, SEGAL & LEWIS DOS Process Agent ALLAN D. GOODRIDGE, ESQ., 330 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1988-09-30 1993-05-25 Address ATT:ALLAN D GOODRIDGE, 330 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-12-10 1988-09-30 Name ST. VINCENT, MILONE & MCCONNELLS ADVERTISING, INC.
1976-12-10 1988-09-30 Address 40 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1968-09-16 1976-12-10 Name ST. VINCENT, CHEW, MILONE ADVERTISING, INC.
1968-09-16 1976-12-10 Address 1180 AVE. OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080828002662 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060919002376 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041006002298 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020820002359 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000907002061 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980902002488 1998-09-02 BIENNIAL STATEMENT 1998-09-01
C244718-1 1997-03-06 ASSUMED NAME LLC INITIAL FILING 1997-03-06
960906002359 1996-09-06 BIENNIAL STATEMENT 1996-09-01
000056000362 1993-10-28 BIENNIAL STATEMENT 1993-09-01
930525002360 1993-05-25 BIENNIAL STATEMENT 1992-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State