Search icon

THE MILFORD AGENCY, INC.

Company Details

Name: THE MILFORD AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1975 (50 years ago)
Entity Number: 361482
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 1271 AVE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, United States, 10020
Address: 335 Madison Avenue, 24th fl., New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP L. MILSTEIN Chief Executive Officer 1271 AVE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
MILSTEIN PROPERTIES CORP. DOS Process Agent 335 Madison Avenue, 24th fl., New York, NY, United States, 10017

History

Start date End date Type Value
2023-05-22 2023-05-22 Address 1271 AVE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1995-01-31 2023-05-22 Address 1271 AVE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1995-01-31 2023-05-22 Address 1271 AVE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1993-05-25 1995-01-31 Address 1271 AVENUE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1993-05-25 1995-01-31 Address DOUGLAS ELLIMAN-GIBBONS & IVES, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230522000622 2023-05-22 BIENNIAL STATEMENT 2023-01-01
20181115092 2018-11-15 ASSUMED NAME CORP INITIAL FILING 2018-11-15
010207002064 2001-02-07 BIENNIAL STATEMENT 2001-01-01
990315002087 1999-03-15 BIENNIAL STATEMENT 1999-01-01
971118002471 1997-11-18 BIENNIAL STATEMENT 1997-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State