Search icon

MILAR MANAGEMENT CORPORATION

Company Details

Name: MILAR MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1973 (52 years ago)
Entity Number: 255301
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 570 PARK AVENUE / SUITE 1-A, NEW YORK, NY, United States, 10065
Address: 570 PAKR AVENUE / SUITE 1-A, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILDRED F CUNNINGHAM Chief Executive Officer 570 PARK AVENUE / SUITE 1-A, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
MILDRED F CUNNINGHAM DOS Process Agent 570 PAKR AVENUE / SUITE 1-A, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2009-03-05 2011-03-21 Address 570 PARK AVE, STE 1-A, NEW YORK, NY, 10065, 7343, USA (Type of address: Chief Executive Officer)
2009-03-05 2011-03-21 Address 570 PARK AVE, STE 1-A, NEW YORK, NY, 10065, 7343, USA (Type of address: Principal Executive Office)
2009-03-05 2011-03-21 Address 570 PAKR AVE, STE 1-A, NEW YORK, NY, 10065, 7343, USA (Type of address: Service of Process)
2007-04-03 2009-03-05 Address 570 PARK AVE STE 1-A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2007-04-03 2009-03-05 Address 570 PARK AVE STE 1-A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-04-03 2009-03-05 Address 570 PARK AVE STE 1-A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-04-02 2007-04-03 Address 488 MADISON AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-04-02 2007-04-03 Address 488 MADISON AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-04-02 2007-04-03 Address PETER F DEGAETANO, ESQ., 488 MADISON AVE/5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-07-14 1997-04-02 Address 488 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110321002032 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090305002954 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070403003095 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050418002180 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030312002421 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010320002613 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990611002212 1999-06-11 BIENNIAL STATEMENT 1999-03-01
C260839-2 1998-06-04 ASSUMED NAME LLC INITIAL FILING 1998-06-04
970402002179 1997-04-02 BIENNIAL STATEMENT 1997-03-01
940408002073 1994-04-08 BIENNIAL STATEMENT 1994-03-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State