Search icon

MILIO REALTY CORP.

Headquarter

Company Details

Name: MILIO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2002 (23 years ago)
Entity Number: 2787928
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 829 MIDLAND AVENUE, YONKERS, NY, United States, 10704
Principal Address: CARMELO MILIO, 829 MIDLAND AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 829 MIDLAND AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
CARMELO MILIO Chief Executive Officer 829 MIDLAND AVENUE, YONKERS, NY, United States, 10704

Links between entities

Type:
Headquarter of
Company Number:
0875899
State:
CONNECTICUT

History

Start date End date Type Value
2008-08-01 2012-08-03 Address 916 OLD NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2006-07-24 2012-08-03 Address CARMELO MILIO, 916 OLD NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
2006-07-24 2012-08-03 Address 916 OLD NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2004-09-28 2008-08-01 Address 6 KING ST, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2004-09-28 2006-07-24 Address 6 KING ST, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161021006091 2016-10-21 BIENNIAL STATEMENT 2016-07-01
140709006812 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120803002528 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100824002196 2010-08-24 BIENNIAL STATEMENT 2010-07-01
080801002308 2008-08-01 BIENNIAL STATEMENT 2008-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State