Search icon

MILESTONE NEW PENN MANAGEMENT, INC.

Company Details

Name: MILESTONE NEW PENN MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1999 (26 years ago)
Date of dissolution: 29 Jun 2022
Entity Number: 2384939
ZIP code: 12207
County: Oneida
Place of Formation: Delaware
Principal Address: 729 E. PRATT STREET, SUITE 800, BALTIMORE, MD, United States, 21202
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SANDER MEDNICK Chief Executive Officer 729 E. PRATT STREET, SUITE 800, BALTIMORE, MD, United States, 21202

History

Start date End date Type Value
2017-06-01 2024-07-01 Address 729 E. PRATT STREET, SUITE 800, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2015-06-01 2017-06-01 Address 717 LIGHT STREET, BALTIMORE, MD, 21230, USA (Type of address: Chief Executive Officer)
2013-09-05 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-07-27 2017-06-01 Address 717 LIGHT STREET, BALTIMORE, MD, 21230, USA (Type of address: Principal Executive Office)
2011-07-27 2015-06-01 Address MANAGEMENT, LLC, 717 LIGHT STREET, BALTIMORE, MD, 21230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701036295 2022-06-29 CERTIFICATE OF TERMINATION 2022-06-29
190626060343 2019-06-26 BIENNIAL STATEMENT 2019-06-01
170601006809 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007165 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130905001130 2013-09-05 CERTIFICATE OF CHANGE 2013-09-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State