Name: | FRANK MILLMAN DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 3214784 |
ZIP code: | 07081 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 8 PROGRESS ST, EDISON, NJ, United States, 08820 |
Address: | 37 avon road, SPRINGFIELD, NJ, United States, 07081 |
Name | Role | Address |
---|---|---|
PETER MILLMAN | Chief Executive Officer | 8 PROGRESS ST, EDISON, NJ, United States, 08820 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 avon road, SPRINGFIELD, NJ, United States, 07081 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-11 | 2025-01-08 | Address | 8 PROGRESS ST, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer) |
2005-06-06 | 2025-01-08 | Address | 8 PROGRESS STREET, EDISON, NJ, 08820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108004098 | 2024-12-27 | SURRENDER OF AUTHORITY | 2024-12-27 |
090604002042 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
070711002790 | 2007-07-11 | BIENNIAL STATEMENT | 2007-06-01 |
050606000942 | 2005-06-06 | APPLICATION OF AUTHORITY | 2005-06-06 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State