Search icon

MILBERG FACTORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DANIEL R. MILBERG Chief Executive Officer 99 PARK AVE, 21 FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MILBERG FACTORS, INC. DOS Process Agent 99 PARK AVENUE, 21 FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
132627714
Plan Year:
2023
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
77
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2012-02-03
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MILBERG FACTORS, INC.
Party Role:
Plaintiff
Party Name:
TEXTILEMASTER, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-07-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PIEDMONT HOME TEXTIL
Party Role:
Plaintiff
Party Name:
MILBERG FACTORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-10-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MILBERG FACTORS, INC.
Party Role:
Plaintiff
Party Name:
GREENBAUM
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State