Search icon

NOVELTY MILLING, INC.

Company Details

Name: NOVELTY MILLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2003 (22 years ago)
Date of dissolution: 10 Apr 2023
Entity Number: 2929792
ZIP code: 12586
County: Orange
Place of Formation: New York
Address: 1810 RT 52, WALDEN, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1810 RT 52, WALDEN, NY, United States, 12586

Chief Executive Officer

Name Role Address
BRUCE R BALBACH Chief Executive Officer 1810 RT 52, WALDEN, NY, United States, 12586

History

Start date End date Type Value
2009-07-20 2023-08-19 Address 1810 RT 52, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2009-07-20 2023-08-19 Address 1810 RT 52, WALDEN, NY, 12586, USA (Type of address: Service of Process)
2005-09-01 2009-07-20 Address 1810 ROUTE 52, WALDEN, NY, 12586, 2244, USA (Type of address: Chief Executive Officer)
2005-09-01 2009-07-20 Address 1810 ROUTE52, WALDEN, NY, 12586, 2244, USA (Type of address: Principal Executive Office)
2003-07-14 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-14 2009-07-20 Address 1810 ROUTE 52, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230819000097 2023-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-10
190702060227 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170706006697 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150702006046 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130717006009 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110727002599 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090720002066 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070726003152 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050901002658 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030714000015 2003-07-14 CERTIFICATE OF INCORPORATION 2003-07-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State