Search icon

MILDER OFFICE, INC.

Company Details

Name: MILDER OFFICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1999 (26 years ago)
Date of dissolution: 18 Mar 2025
Entity Number: 2417949
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 460 DRIGGS AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7A9D8 Active Non-Manufacturer 2014-12-30 2024-03-06 No data No data

Contact Information

POC AVIGAIL MILDER
Phone +1 215-717-7027
Address 11 HOPE ST FL 1, BROOKLYN, NY, 11211 4486, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 DRIGGS AVE, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
FRANK J. MILDER Agent 460 DRIGGS AVE, BROOKLYN, NY, 11211

Chief Executive Officer

Name Role Address
FRANK JONAS MILDER Chief Executive Officer 460 DRIGGS AVE #7, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2002-01-16 2025-03-19 Address 460 DRIGGS AVE #7, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1999-09-13 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-13 2025-03-19 Address 460 DRIGGS AVE, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
1999-09-13 2025-03-19 Address 460 DRIGGS AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319002101 2025-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-18
020116002315 2002-01-16 BIENNIAL STATEMENT 2001-09-01
990913000223 1999-09-13 CERTIFICATE OF INCORPORATION 1999-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000110 Other Statutory Actions 2000-01-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 1
Filing Date 2000-01-05
Termination Date 2001-08-10
Section 1125
Status Terminated

Parties

Name MILDER OFFICE, INC.
Role Plaintiff
Name GREENPOINT MANUFACT,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State