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
Name | Role | Address |
---|---|---|
ROBERT HACOPIAN | Agent | 242 WEST 76TH STREET, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
THE MILBURN HOTEL CORPORATION | DOS Process Agent | MR. BRUCE A. ROSEN, CPA, 7 COBBLESTONE CT, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
MELVIN D. NEWMAN | Chief Executive Officer | 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721 |
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) |
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