Search icon

MILO VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILO VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2006 (19 years ago)
Date of dissolution: 14 May 2021
Entity Number: 3406227
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 71 EDGEMONT ROAD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN F. BUTERA Chief Executive Officer 71 EDGEMONT ROAD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
STEVEN BUTERA DOS Process Agent 71 EDGEMONT ROAD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2010-09-03 2012-08-13 Address 57 WILNER ROAD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2010-09-03 2012-08-13 Address 57 WILNER ROAD, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
2010-09-03 2012-08-13 Address 57 WILNER ROAD, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2008-09-03 2010-09-03 Address 57 WILNES RD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2008-09-03 2010-09-03 Address 57 WILNES RD, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210514000644 2021-05-14 CERTIFICATE OF DISSOLUTION 2021-05-14
180809006489 2018-08-09 BIENNIAL STATEMENT 2018-08-01
170111006591 2017-01-11 BIENNIAL STATEMENT 2016-08-01
141008006799 2014-10-08 BIENNIAL STATEMENT 2014-08-01
120813006147 2012-08-13 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State