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