Search icon

MILLWOOD NS, INC.

Company Details

Name: MILLWOOD NS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2005 (19 years ago)
Entity Number: 3269106
ZIP code: 11771
County: Nassau
Place of Formation: New York
Principal Address: 201 SAW MILL RIVER ROAD, MILLWOOD, NY, United States, 10546
Address: 7 Bel Air Court, Oyster Bay, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DEMEO Chief Executive Officer 201 SAW MILL RIVER ROAD, MILLWOOD, NY, United States, 10546

DOS Process Agent

Name Role Address
MILLWOOD NS, INC. DOS Process Agent 7 Bel Air Court, Oyster Bay, NY, United States, 11771

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 201 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2013-10-21 2023-10-25 Address 201 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2011-10-19 2023-10-25 Address 201 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)
2011-10-19 2013-10-21 Address 201 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2007-10-30 2011-10-19 Address 201 SAW HILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2007-10-30 2011-10-19 Address 201 SAW HILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office)
2007-10-30 2011-10-19 Address 201 SAW HILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)
2005-10-17 2007-10-30 Address 135 HAVEN AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2005-10-17 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231025001387 2023-10-25 BIENNIAL STATEMENT 2023-10-01
220113002304 2022-01-13 BIENNIAL STATEMENT 2022-01-13
191004060457 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171005006661 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151002007053 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131021006357 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111019002425 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091022002097 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071030002469 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051017000055 2005-10-17 CERTIFICATE OF INCORPORATION 2005-10-17

Date of last update: 11 Mar 2025

Sources: New York Secretary of State