MILBANK MANUFACTURING CO.

Name: | MILBANK MANUFACTURING CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1999 (26 years ago) |
Date of dissolution: | 10 Oct 2022 |
Entity Number: | 2449795 |
ZIP code: | 64120 |
County: | New York |
Place of Formation: | Missouri |
Address: | 4801 deramus ave, KANSAS CITY, MO, United States, 64120 |
Principal Address: | 4801 DERAMUS AVENUE, KANSAS CITY, MO, United States, 64120 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 4801 deramus ave, KANSAS CITY, MO, United States, 64120 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
BRAD SKINNER | Chief Executive Officer | 4801 DERAMUS AVENUE, KANSAS CITY, MO, United States, 64120 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-11 | 2022-10-11 | Address | 4801 DERAMUS AVENUE, KANSAS CITY, MO, 64120, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-10-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-22 | 2022-10-11 | Address | 4801 DERAMUS AVENUE, KANSAS CITY, MO, 64120, USA (Type of address: Chief Executive Officer) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221011000051 | 2022-10-10 | SURRENDER OF AUTHORITY | 2022-10-10 |
211201001551 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191203061281 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-87120 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87119 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State