Name: | MILKMEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2002 (23 years ago) |
Entity Number: | 2714743 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 139 W 19TH ST #4-SW, NEW YORK, NY, United States, 10011 |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD LONG | Chief Executive Officer | 139 W 19TH ST #4-SW, NEW YORK, NY, United States, 10113 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-03 | 2014-06-04 | Address | 139 W 19TH ST #45W, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer) |
2010-02-03 | 2014-06-04 | Address | 139 W 19TH ST #45W, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2008-01-08 | 2010-02-03 | Address | 9 DESBROSSES ST, STE 512, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2004-03-22 | 2008-01-08 | Address | 561 BROADWAY / 10A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2004-03-22 | 2010-02-03 | Address | 139 W 19TH ST / APT 45W, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140604002067 | 2014-06-04 | BIENNIAL STATEMENT | 2014-01-01 |
120306002508 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100203003044 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080108003294 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060223003218 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
040322002182 | 2004-03-22 | BIENNIAL STATEMENT | 2004-01-01 |
020103000595 | 2002-01-03 | CERTIFICATE OF INCORPORATION | 2002-01-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State