Name: | MILTON POINT PARTNERS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2002 (23 years ago) |
Entity Number: | 2736252 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND STREET, STE. 4600, NEW YORK, NY, United States, 10165 |
Principal Address: | 60 EAST 42ND STREET, SUITE 4600, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUDOLF KATS | Agent | 60 E. 42ND ST., STE. 4600, NEW YORK, NY, 10165 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 EAST 42ND STREET, STE. 4600, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
RUDOLF KATS | Chief Executive Officer | 60 EAST 42ND STREET, SUITE 4600, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2024-10-23 | Address | PO BOX 22139, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer) |
2024-10-23 | 2024-10-23 | Address | 60 EAST 42ND STREET, SUITE 4600, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-30 | 2024-10-23 | Address | 60 E. 42ND ST., STE. 4600, NEW YORK, NY, 10165, USA (Type of address: Registered Agent) |
2013-10-30 | 2024-10-23 | Address | 60 EAST 42ND STREET, STE. 4600, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2004-03-09 | 2024-10-23 | Address | PO BOX 22139, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer) |
2002-02-27 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-02-27 | 2013-10-30 | Address | P.O. BOX 22139, BROOKLYN, NY, 11202, 2139, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023003007 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
131030000921 | 2013-10-30 | CERTIFICATE OF CHANGE | 2013-10-30 |
040309002228 | 2004-03-09 | BIENNIAL STATEMENT | 2004-02-01 |
020227000435 | 2002-02-27 | CERTIFICATE OF INCORPORATION | 2002-02-27 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State