Name: | MILLARD S. DREXLER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2005 (19 years ago) |
Entity Number: | 3284447 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | Delaware |
Address: | 640 Park Avenue, FL 6, New York, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MILLARD S. DREXLER | Chief Executive Officer | 640 PARK AVENUE, FL 6, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
MILLARD S. DREXLER, INC. | DOS Process Agent | 640 Park Avenue, FL 6, New York, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | 640 PARK AVENUE, FL 6, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-17 | Address | 770 BROADWAY, 12TH FL, NEW YORK, NY, 10003, 9512, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2025-03-17 | Address | 770 BROADWAY, 12TH FL, NEW YORK, NY, 10003, 9512, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2025-03-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-11-25 | 2025-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-11-28 | 2024-11-25 | Address | 770 BROADWAY, 12TH FL, NEW YORK, NY, 10003, 9512, USA (Type of address: Chief Executive Officer) |
2005-11-22 | 2024-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-11-22 | 2024-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317002652 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
241125002796 | 2024-11-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-25 |
131213002073 | 2013-12-13 | BIENNIAL STATEMENT | 2013-11-01 |
111227002512 | 2011-12-27 | BIENNIAL STATEMENT | 2011-11-01 |
091118002467 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
071128003030 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
051122000764 | 2005-11-22 | APPLICATION OF AUTHORITY | 2005-11-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State