Search icon

MILEAGE REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILEAGE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1999 (26 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2392096
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: MARY PORTA, 1069 MAIN ST STE 212, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MARY PORTA, 1069 MAIN ST STE 212, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
MARY PORTA Chief Executive Officer 1069 MAIN ST, STE 212, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2004-08-25 2006-05-03 Address 23 GRANNY RD., FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2002-01-14 2004-08-25 Address 325 (B) UNION AVE., HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2001-06-28 2006-05-03 Address 477 HAWKINS AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2001-06-28 2006-05-03 Address 477 HAWKINS AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2000-07-25 2002-01-14 Address 477 HAWKINGS AVE., LK RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2056263 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090630002606 2009-06-30 BIENNIAL STATEMENT 2009-06-01
070709002292 2007-07-09 BIENNIAL STATEMENT 2007-06-01
060503002959 2006-05-03 BIENNIAL STATEMENT 2005-06-01
040825000187 2004-08-25 CERTIFICATE OF CHANGE 2004-08-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State