MILESTONE PTRS GROUP, INC.

Name: | MILESTONE PTRS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2004 (21 years ago) |
Entity Number: | 3139393 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 132 FRANKLIN PL, UNIT 131, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURY S. HARRIS | Chief Executive Officer | 132 FRANKLIN PL, UNIT 131, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
MILESTONE PTRS GROUP, INC. | DOS Process Agent | 132 FRANKLIN PL, UNIT 131, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-20 | 2024-10-20 | Address | 132 FRANKLIN PL, UNIT 131, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2016-12-05 | 2024-10-20 | Address | 132 FRANKLIN PL, UNIT 131, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2016-12-05 | 2024-10-20 | Address | 132 FRANKLIN PL, UNIT 131, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2007-01-30 | 2016-12-05 | Address | 55 VALLEY GREENS DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
2007-01-30 | 2016-12-05 | Address | 55 VALLEY GREENS DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241020000126 | 2024-10-20 | BIENNIAL STATEMENT | 2024-10-20 |
161205006382 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141204006789 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
121217006094 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101215002807 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State