MILACRON MARKETING COMPANY

Name: | MILACRON MARKETING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1942 (83 years ago) |
Date of dissolution: | 04 Oct 2010 |
Entity Number: | 34176 |
ZIP code: | 45103 |
County: | New York |
Place of Formation: | Ohio |
Address: | 4165 HALF ACRE ROAD, BATAVIA, OH, United States, 45103 |
Principal Address: | 2090 FLORENCE AVE., CINCINNATI, OH, United States, 45206 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4165 HALF ACRE ROAD, BATAVIA, OH, United States, 45103 |
Name | Role | Address |
---|---|---|
RONALD DALE BROWN | Chief Executive Officer | 2090 FLORENCE AVE, CINCINNATI, OH, United States, 45206 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-10 | 2010-10-04 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-07-07 | 2002-08-14 | Address | 2090 FLORENCE AVE., CINCINNATI, OH, 45206, USA (Type of address: Chief Executive Officer) |
1999-11-08 | 2010-10-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-08 | 2004-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-09 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180507062 | 2018-05-07 | ASSUMED NAME CORP INITIAL FILING | 2018-05-07 |
101004000180 | 2010-10-04 | SURRENDER OF AUTHORITY | 2010-10-04 |
080722002702 | 2008-07-22 | BIENNIAL STATEMENT | 2008-06-01 |
060630002474 | 2006-06-30 | BIENNIAL STATEMENT | 2006-06-01 |
040810002148 | 2004-08-10 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State