MILLBROOK SUPPORT SERVICES, INC.
Headquarter
Name: | MILLBROOK SUPPORT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2003 (22 years ago) |
Entity Number: | 2886829 |
ZIP code: | 11030 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 36 MAPLE PLACE, SUITE 203, MANHASSET, NY, United States, 11030 |
Principal Address: | 36 Maple Place, Suite # 203, Manhasset, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW DORO | Chief Executive Officer | 36 MAPLE PLACE, SUITE # 203, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
MILLBROOK SUPPORT SERVICES, INC. | DOS Process Agent | 36 MAPLE PLACE, SUITE 203, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 36 MAPLE PLACE, SUITE # 203, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 36 MAPLE PLACE, SUITE 203, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | PO BOX 182, MILBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | PO BOX 182, MILBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | PO BOX 182, MILBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001254 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301001911 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210922001259 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
190306061134 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170509006177 | 2017-05-09 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State