Search icon

MILACRON MARKETING COMPANY

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4165 HALF ACRE ROAD, BATAVIA, OH, United States, 45103

Chief Executive Officer

Name Role Address
RONALD DALE BROWN Chief Executive Officer 2090 FLORENCE AVE, CINCINNATI, OH, United States, 45206

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State