Search icon

MILKMEDIA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD LONG Chief Executive Officer 139 W 19TH ST #4-SW, NEW YORK, NY, United States, 10113

History

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)

Filings

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