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
Name | Role | Address |
---|---|---|
RICHARD L. ST. VINCENT | Chief Executive Officer | 1156 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SCHNADER, HARRISON, SEGAL & LEWIS | DOS Process Agent | ALLAN D. GOODRIDGE, ESQ., 330 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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