Name: | MILLPOND MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2000 (25 years ago) |
Entity Number: | 2471969 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 20 PRAG BLVD, #203, MONROE, NY, United States, 10950 |
Principal Address: | 2 MILL ST, CORNWALL, NY, United States, 12518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC LANDAU | Chief Executive Officer | PO BOX 322, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
C/O RONALD J. COHEN & ASSOCIATES | DOS Process Agent | 20 PRAG BLVD, #203, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-29 | 2020-10-21 | Address | 20 PRAG BLVD, #203, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2000-02-09 | 2018-08-29 | Address | 40 MATTHEWS STREET SUITE 203, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201021060391 | 2020-10-21 | BIENNIAL STATEMENT | 2020-02-01 |
180829006021 | 2018-08-29 | BIENNIAL STATEMENT | 2018-02-01 |
160830006170 | 2016-08-30 | BIENNIAL STATEMENT | 2016-02-01 |
140721002145 | 2014-07-21 | BIENNIAL STATEMENT | 2014-02-01 |
040211002890 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
030225002321 | 2003-02-25 | BIENNIAL STATEMENT | 2002-02-01 |
000209000871 | 2000-02-09 | CERTIFICATE OF INCORPORATION | 2000-02-09 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State