Name: | MILKY FORST PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1998 (27 years ago) |
Entity Number: | 2284767 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 420 CENTRAL AVE, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILKY FORST PROPERTIES, INC. | DOS Process Agent | 420 CENTRAL AVE, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
MILKA FORST | Chief Executive Officer | 420 CENTRAL AVE, CEDARHURST, NY, United States, 11516 |
Number | Type | End date |
---|---|---|
31FO0881653 | CORPORATE BROKER | 2024-10-05 |
30FR0998667 | ASSOCIATE BROKER | 2025-09-15 |
10301214855 | ASSOCIATE BROKER | 2025-10-29 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-27 | 2012-07-25 | Address | 445 CENTRAL AVE, STE 303, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2010-07-27 | 2012-07-25 | Address | 445 CENTRAL AVE, STE 303, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
2007-01-23 | 2012-07-25 | Address | 445 CENTRAL AVE STE. 303, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2006-06-19 | 2010-07-27 | Address | 566 OAK DRIVE, FAR ROCKAWAY, NY, 11691, 5411, USA (Type of address: Principal Executive Office) |
2006-06-19 | 2010-07-27 | Address | 566 OAK DRIVE, FAR ROCKAWAY, NY, 11691, 5411, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120725006136 | 2012-07-25 | BIENNIAL STATEMENT | 2012-07-01 |
100727002328 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080724002735 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
070123000039 | 2007-01-23 | CERTIFICATE OF CHANGE | 2007-01-23 |
060619002754 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State