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
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 DRIGGS AVE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
FRANK J. MILDER | Agent | 460 DRIGGS AVE, BROOKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
FRANK JONAS MILDER | Chief Executive Officer | 460 DRIGGS AVE #7, BROOKLYN, NY, United States, 11211 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000110 | Other Statutory Actions | 2000-01-05 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MILDER OFFICE, INC. |
Role | Plaintiff |
Name | GREENPOINT MANUFACT, |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State