Search icon

MILBURN REALTY CORP.

Company Details

Name: MILBURN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2002 (23 years ago)
Entity Number: 2792030
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 141 PARKWAY RD, SUITE 1, BRONXVILLE, NY, United States, 10708
Principal Address: 141 PARKWAY RD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILBURN REALTY CORP. DOS Process Agent 141 PARKWAY RD, SUITE 1, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
DANIEL J. HOULIHAN, JR. Chief Executive Officer 141 PARKWAY RD, SUITE 1, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2016-07-01 2018-07-03 Address 141 PARKWAY RD, SUITE 1, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2014-07-17 2016-07-01 Address 141 PARKWAY RD, SUITE 1, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2010-07-15 2014-07-17 Address 141 PARKWAY RD, SUITE 1, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2006-06-20 2010-07-15 Address 141 PARKWAY RD / SUITE 1, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2006-06-20 2010-07-15 Address 141 PARKWAY RD / SUITE 1, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200707060692 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180703006822 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701006916 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140717006076 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120806002302 2012-08-06 BIENNIAL STATEMENT 2012-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State