Name: | MILLSAW REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 2003 (22 years ago) |
Date of dissolution: | 21 Dec 2016 |
Entity Number: | 2964607 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ONE STAMFORD FORUM, STAMFORD, CT, United States, 06901 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STUART D BAKER VICE PRESIDENT | Chief Executive Officer | C/O CHADBOURNE & PARKE LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-15 | 2015-08-20 | Address | 30 ROCKEFELLER PLAZA, RM 3248, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
2013-11-15 | 2015-11-03 | Address | C/O CHADBOURNE & PARKE LLP, 30 ROCKEFELLER PLAZA RM 3248, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer) |
2009-12-10 | 2013-11-15 | Address | C/O CHADBOURNE & PARKE LLP, 30 ROCKEFELLER PLAZA RM 3248, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer) |
2008-05-13 | 2012-02-23 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
2008-05-13 | 2009-12-10 | Address | C/O CHADBOURNE & PARKE LLP, 30 ROCKEFELLER PLAZA RM 3248, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161221000124 | 2016-12-21 | CERTIFICATE OF DISSOLUTION | 2016-12-21 |
151103006627 | 2015-11-03 | BIENNIAL STATEMENT | 2015-10-01 |
150820000810 | 2015-08-20 | CERTIFICATE OF CHANGE | 2015-08-20 |
131115006349 | 2013-11-15 | BIENNIAL STATEMENT | 2013-10-01 |
120223002573 | 2012-02-23 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State