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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
KEVIN T. MILORD | Chief Executive Officer | 9801 S. INDUSTRIAL DR, BRIDGEVIEW, IL, United States, 60455 |
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) |
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