Search icon

MILTON POINT PARTNERS REALTY, INC.

Company Details

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

Agent

Name Role Address
RUDOLF KATS Agent 60 E. 42ND ST., STE. 4600, NEW YORK, NY, 10165

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 EAST 42ND STREET, STE. 4600, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
RUDOLF KATS Chief Executive Officer 60 EAST 42ND STREET, SUITE 4600, NEW YORK, NY, United States, 10165

History

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)

Filings

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