MILMAR PROPERTIES, INC.

Name: | MILMAR PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2008 (17 years ago) |
Entity Number: | 3666005 |
ZIP code: | 11791 |
County: | Queens |
Place of Formation: | New York |
Address: | 55 Woodlea Rd., Syossett, NY, United States, 11791 |
Principal Address: | 55 Woodlea Rd, Syossett, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISIDORE MILLER | Chief Executive Officer | 55 WOODLEA RD, SYOSSETT, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
ISIDORE MILLER | DOS Process Agent | 55 Woodlea Rd., Syossett, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 1398 WILLOUGHBY AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-05-16 | Address | 55 WOODLEA RD, SYOSSETT, NY, 11791, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-05-16 | Address | 1398 WILLOUGHBY AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2014-05-19 | 2019-11-27 | Address | PO BOX 370660, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2014-05-19 | 2024-05-16 | Address | 1398 WILLOUGHBY AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516002505 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
200506060785 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
191127060190 | 2019-11-27 | BIENNIAL STATEMENT | 2018-05-01 |
140519006098 | 2014-05-19 | BIENNIAL STATEMENT | 2014-05-01 |
100521002116 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State