Name: | MILOSH REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2001 (23 years ago) |
Entity Number: | 2705255 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 TINKER BLUFF CT, SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 TINKER BLUFF CT, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
THOMAS KELLY | Chief Executive Officer | 12 TINKER BLUFF CT, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 12 TINKER BLUFF CT, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 4553 WICKHAM AVE., MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2016-02-03 | 2023-12-01 | Address | 4553 WICKHAM AVE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
2016-02-03 | 2023-12-01 | Address | 4553 WICKHAM AVE., MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2003-12-11 | 2016-02-03 | Address | 5 CATHEDRAL CT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036667 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211216000774 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
191203060027 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171201006620 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160203002022 | 2016-02-03 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State