Search icon

MILTONCHARLES LLC

Company Details

Name: MILTONCHARLES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 1999 (26 years ago)
Entity Number: 2396130
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: C/O REMSEN HOLDINGS, LLC, 34 Willis Avenue, Mineola, NY, United States, 11501

DOS Process Agent

Name Role Address
EDWARD FELDMAN DOS Process Agent C/O REMSEN HOLDINGS, LLC, 34 Willis Avenue, Mineola, NY, United States, 11501

Legal Entity Identifier

LEI Number:
549300Y2W6DUQWDPC577

Registration Details:

Initial Registration Date:
2016-04-13
Next Renewal Date:
2024-12-21
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2016-03-31 2023-11-07 Address C/O REMSEN HOLDINGS, LLC, 1325 FRANKLIN AVENUE, STE 255, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-01-28 2016-03-31 Address 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2006-01-10 2010-01-28 Address 340 W. OLD COUNTRY RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2003-07-16 2006-01-10 Address 340 W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1999-07-08 2003-07-16 Address ATTN: MR ALAN FELDMAN, 2584 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107002922 2023-11-07 BIENNIAL STATEMENT 2023-07-01
160331006182 2016-03-31 BIENNIAL STATEMENT 2015-07-01
110726002164 2011-07-26 BIENNIAL STATEMENT 2011-07-01
100128002431 2010-01-28 BIENNIAL STATEMENT 2009-07-01
060110002157 2006-01-10 BIENNIAL STATEMENT 2005-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State