Search icon

R. T. MILORD CO.

Company Details

Name: R. T. MILORD CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2023
Entity Number: 3660824
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 9801 S. INDUSTRIAL DR, BRIDGEVIEW, IL, United States, 60455

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
KEVIN T. MILORD Chief Executive Officer 9801 S. INDUSTRIAL DR, BRIDGEVIEW, IL, United States, 60455

History

Start date End date Type Value
2023-09-25 2023-09-25 Address 9801 S. INDUSTRIAL DR, BRIDGEVIEW, IL, 60455, USA (Type of address: Chief Executive Officer)
2020-04-01 2023-09-25 Address 9801 S. INDUSTRIAL DR, BRIDGEVIEW, IL, 60455, USA (Type of address: Chief Executive Officer)
2018-01-29 2023-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-01-29 2023-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-01-10 2018-01-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-10 2018-01-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-04 2020-04-01 Address 9801 INDUSTRIAL DR, BRIDGEVIEW, IL, 60455, USA (Type of address: Chief Executive Officer)
2012-06-04 2013-01-10 Address 9801 INDUSTRIAL DR, BRIDGEVIEW, IL, 60455, USA (Type of address: Service of Process)
2012-06-04 2020-04-01 Address 9801 INDUSTRIAL DR, BRIDGEVIEW, IL, 60455, USA (Type of address: Principal Executive Office)
2008-04-21 2012-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925002926 2023-09-08 SURRENDER OF AUTHORITY 2023-09-08
220815001044 2022-08-15 BIENNIAL STATEMENT 2022-04-01
200401060346 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180425006281 2018-04-25 BIENNIAL STATEMENT 2018-04-01
180129000123 2018-01-29 CERTIFICATE OF CHANGE 2018-01-29
160413006235 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140505006551 2014-05-05 BIENNIAL STATEMENT 2014-04-01
130110001222 2013-01-10 CERTIFICATE OF CHANGE 2013-01-10
120604002224 2012-06-04 BIENNIAL STATEMENT 2012-04-01
080421000170 2008-04-21 APPLICATION OF AUTHORITY 2008-04-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State