Search icon

MILFORD CONSULTANTS, LTD.

Company Details

Name: MILFORD CONSULTANTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2003 (22 years ago)
Entity Number: 2924972
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: ATTN: KEVIN M BUCKLEY, 335 MADISON AVENUE / 24TH FL, NEW YORK, NY, United States, 10017
Address: 335 MADISON AVE / 24TH FL., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILFORD CONSULTANTS, LTD. DEFINED CONTRIBUTION RETIREMENT PLAN 2013 010789442 2014-10-09 MILFORD CONSULTANTS, LTD. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 531210
Sponsor’s telephone number 2127080080
Plan sponsor’s address 335 MADISON AVENUE, SUITE 1500, NEW YORK, NY, 100176904

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing CHERI FRAIMAN
Role Employer/plan sponsor
Date 2014-10-09
Name of individual signing CHERI FRAIMAN
MILFORD CONSULTANTS, LTD. DEFINED CONTRIBUTION RETIREMENT PLAN 2012 010789442 2013-10-08 MILFORD CONSULTANTS, LTD. 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 531210
Sponsor’s telephone number 2127080800
Plan sponsor’s address 335 MADISON AVE., SUITE 1500, NEW YORK, NY, 100174611

Plan administrator’s name and address

Administrator’s EIN 010789442
Plan administrator’s name MILFORD CONSULTANTS, LTD.
Plan administrator’s address 335 MADISON AVE., SUITE 1500, NEW YORK, NY, 100174611
Administrator’s telephone number 2127080800

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing JANET MARTIN
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing HOWARD MILSTEIN
MILFORD CONSULTANTS, LTD. DEFINED CONTRIBUTION RETIREMENT PLAN 2011 010789442 2012-10-11 MILFORD CONSULTANTS, LTD. 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 531210
Sponsor’s telephone number 2127080800
Plan sponsor’s address 335 MADISON AVE., SUITE 1500, NEW YORK, NY, 100174611

Plan administrator’s name and address

Administrator’s EIN 010789442
Plan administrator’s name MILFORD CONSULTANTS, LTD.
Plan administrator’s address 335 MADISON AVE., SUITE 1500, NEW YORK, NY, 100174611
Administrator’s telephone number 2127080800

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing JANET MARTIN
Role Employer/plan sponsor
Date 2012-10-11
Name of individual signing HOWARD MILSTEIN
MILFORD CONSULTANTS, LTD. DEFINED CONTRIBUTION RETIREMENT PLAN 2010 010789442 2011-09-14 MILFORD CONSULTANTS, LTD. 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 531210
Sponsor’s telephone number 2127080800
Plan sponsor’s address 335 MADISON AVE., SUITE 1500, NEW YORK, NY, 100174611

Plan administrator’s name and address

Administrator’s EIN 010789442
Plan administrator’s name MILFORD CONSULTANTS, LTD.
Plan administrator’s address 335 MADISON AVE., SUITE 1500, NEW YORK, NY, 100174611
Administrator’s telephone number 2127080800

Signature of

Role Plan administrator
Date 2011-09-14
Name of individual signing JANET MARTIN
Role Employer/plan sponsor
Date 2011-09-14
Name of individual signing HOWARD MILSTEIN
MILFORD CONSULTANTS, LTD. DEFINED CONTRIBUTION RETIREMENT PLAN 2009 010789442 2010-09-23 MILFORD CONSULTANTS, LTD. 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 531210
Sponsor’s telephone number 2127080800
Plan sponsor’s address 335 MADISON AVE., SUITE 1500, NEW YORK, NY, 100174611

Plan administrator’s name and address

Administrator’s EIN 010789442
Plan administrator’s name MILFORD CONSULTANTS, LTD.
Plan administrator’s address 335 MADISON AVE., SUITE 1500, NEW YORK, NY, 100174611
Administrator’s telephone number 2127080800

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing JANET MARTIN
Role Employer/plan sponsor
Date 2010-09-23
Name of individual signing HOWARD MILSTEIN

Chief Executive Officer

Name Role Address
KEVIN M BUCKLEY Chief Executive Officer 335 MADISON AVENUE / 24TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MILFORD CONSULTANTS, LTD. DOS Process Agent 335 MADISON AVE / 24TH FL., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 335 MADISON AVENUE / 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 335 MADISON AVENUE / 15TH FL, NEW YORK, NY, 10017, 4631, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-06-01 Address 335 MADISON AVE / SUITE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-06-16 2023-06-01 Address 335 MADISON AVENUE / 15TH FL, NEW YORK, NY, 10017, 4631, USA (Type of address: Chief Executive Officer)
2011-06-16 2021-06-02 Address 335 MADISON AVE / SUITE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-06-26 2011-06-16 Address 335 MADISON AVE, 15TH FL, NEW YORK, NY, 10017, 4631, USA (Type of address: Chief Executive Officer)
2007-06-26 2011-06-16 Address ATTN KEVIN M BUCKLEY, 335 MADISON AVE 15TH FL, NEW YORK, NY, 10017, 4631, USA (Type of address: Principal Executive Office)
2005-11-02 2007-06-26 Address ATTN ERICK KAPLAN, 335 MADISON AVE 15TH FL, NEW YORK, NY, 10017, 4631, USA (Type of address: Principal Executive Office)
2005-11-02 2007-06-26 Address 335 MADISON AVE, 15TH FL, NEW YORK, NY, 10017, 4631, USA (Type of address: Chief Executive Officer)
2003-06-27 2011-06-16 Address 335 MADISON AVENUE SUITE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000502 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210602060524 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603060709 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006380 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006592 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606007020 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110616003122 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090605002880 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070626002046 2007-06-26 BIENNIAL STATEMENT 2007-06-01
051102002036 2005-11-02 BIENNIAL STATEMENT 2005-06-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State