Name: | MILBERG FACTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1969 (56 years ago) |
Entity Number: | 273297 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 PARK AVENUE, 21 FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 99 PARK AVE, 21 FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DANIEL R. MILBERG | Chief Executive Officer | 99 PARK AVE, 21 FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MILBERG FACTORS, INC. | DOS Process Agent | 99 PARK AVENUE, 21 FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 99 PARK AVE, 21 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2025-02-03 | Address | 99 PARK AVENUE, 21 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-11-03 | 2025-02-03 | Address | 99 PARK AVE, 21 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-02-06 | 2021-02-01 | Address | 99 PARK AVE, 21 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-02-06 | 2017-11-03 | Address | 99 PARK AVE, 21 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003760 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201005301 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210201061069 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190208060155 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
171103007190 | 2017-11-03 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State