Search icon

MILLBROOK DISTRIBUTION SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CRAIG SMITH Chief Executive Officer 313 IRON HORSE WAY, PROVIDENCE, RI, United States, 02908

Central Index Key

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.

CIK number:
0001072729

Latest Filings

Form type:
424B4
File number:
333-66221-02
Filing date:
1999-02-22
File:
Form type:
S-4/A
File number:
333-66221-02
Filing date:
1999-02-12
File:
Form type:
S-4/A
File number:
333-66221-02
Filing date:
1999-02-08
File:
Form type:
S-4/A
File number:
333-66221-02
Filing date:
1998-12-29
File:
Form type:
S-4
File number:
333-66221-02
Filing date:
1998-10-28
File:

History

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)

Filings

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