Name: | MILLBROOK DISTRIBUTION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1999 (25 years ago) |
Date of dissolution: | 22 Aug 2012 |
Entity Number: | 2446077 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 313 IRON HORSE WAY, PROVIDENCE, RI, United States, 02908 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CRAIG SMITH | Chief Executive Officer | 313 IRON HORSE WAY, PROVIDENCE, RI, United States, 02908 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-02-02 | 2012-01-12 | Address | 313 IRON HORSE WAY, PROVIDENCE, RI, 02908, USA (Type of address: Chief Executive Officer) |
2008-01-28 | 2010-02-02 | Address | RT 56 HUNTOON MEMORIAL HWY, LEICHESTER, MA, 01524, USA (Type of address: Principal Executive Office) |
2001-12-14 | 2010-02-02 | Address | RT 56 HUNTOON MEMORIAL HWY, LEICESTER, MA, 01524, USA (Type of address: Chief Executive Officer) |
2001-12-14 | 2008-01-28 | Address | 444 MADISON AVE STE 601, NEW YORK, NY, 10022, 6903, USA (Type of address: Principal Executive Office) |
1999-12-03 | 2009-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120822000195 | 2012-08-22 | CERTIFICATE OF TERMINATION | 2012-08-22 |
120112002771 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
100202002860 | 2010-02-02 | BIENNIAL STATEMENT | 2009-12-01 |
090305000350 | 2009-03-05 | CERTIFICATE OF CHANGE | 2009-03-05 |
080128003303 | 2008-01-28 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State