Name: | MILLERIDGE COTTAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1973 (52 years ago) |
Entity Number: | 265910 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 585 N BROADWAY, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OWEN T SMITH | Chief Executive Officer | 585 NORTH BROADWAY, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 585 N BROADWAY, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-17 | 2024-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-04 | 2023-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-07-27 | 2005-09-01 | Address | 585 N BROADWAY, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
1973-07-13 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-07-13 | 2001-07-27 | Address | HICKSVILLE RD &, JERICHO TURNPIKE, JERICHO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130717002181 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110726003054 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090708002575 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
070730002133 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050901002198 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State