Search icon

THE MILBURN HOTEL CORPORATION

Company Details

Name: THE MILBURN HOTEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1998 (27 years ago)
Entity Number: 2298034
ZIP code: 11721
County: New York
Place of Formation: New York
Principal Address: 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721
Address: MR. BRUCE A. ROSEN, CPA, 7 COBBLESTONE CT, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT HACOPIAN Agent 242 WEST 76TH STREET, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE MILBURN HOTEL CORPORATION DOS Process Agent MR. BRUCE A. ROSEN, CPA, 7 COBBLESTONE CT, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
MELVIN D. NEWMAN Chief Executive Officer 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 7 COBBLESTONE COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-09-03 Address 242 WEST 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2023-06-14 2024-09-03 Address MR. BRUCE A. ROSEN, CPA, 7 COBBLESTONE CT, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2023-06-14 2024-09-03 Address 7 COBBLESTONE COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 7 COBBLESTONE COURT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-11 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-22 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-03 2023-06-14 Address MR. BRUCE A. ROSEN, CPA, 7 COBBLESTONE CT, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2016-09-15 2020-09-03 Address 7 COBBLESTONE COURT, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002140 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230614002432 2023-06-14 BIENNIAL STATEMENT 2022-09-01
200903060355 2020-09-03 BIENNIAL STATEMENT 2020-09-01
190328060219 2019-03-28 BIENNIAL STATEMENT 2018-09-01
160915006059 2016-09-15 BIENNIAL STATEMENT 2016-09-01
141126006321 2014-11-26 BIENNIAL STATEMENT 2014-09-01
120913002026 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100914002124 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080825002580 2008-08-25 BIENNIAL STATEMENT 2008-09-01
070601000885 2007-06-01 CERTIFICATE OF AMENDMENT 2007-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State