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
Name | Role | Address |
---|---|---|
JOHN DEMEO | Chief Executive Officer | 201 SAW MILL RIVER ROAD, MILLWOOD, NY, United States, 10546 |
Name | Role | Address |
---|---|---|
MILLWOOD NS, INC. | DOS Process Agent | 7 Bel Air Court, Oyster Bay, NY, United States, 11771 |
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 |
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