MILTON ALLEY, INC.

Name: | MILTON ALLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1975 (50 years ago) |
Entity Number: | 379062 |
ZIP code: | 12540 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2003 RT. 82, P.O. BOX 227, LA GRANGEVILLE, NY, United States, 12540 |
Principal Address: | 2003 ROUTE 82, LA GRANGEVILLE, NY, United States, 12540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILTON ALLEY, INC. | DOS Process Agent | 2003 RT. 82, P.O. BOX 227, LA GRANGEVILLE, NY, United States, 12540 |
Name | Role | Address |
---|---|---|
ROBERT C ALLEY | Chief Executive Officer | 2003 ROUTE 82, PO BOX 227, LA GRANGEVILLE, NY, United States, 12540 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-02 | 2017-09-21 | Address | PO BOX 227, LA GRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
1997-09-19 | 2005-11-02 | Address | ROUTE 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
1993-04-28 | 2005-11-02 | Address | BOX 227 ROUTE 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2005-11-02 | Address | BOX 227 ROUTE 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office) |
1975-09-11 | 1997-09-19 | Address | ROUTE 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181220085 | 2018-12-20 | ASSUMED NAME CORP INITIAL FILING | 2018-12-20 |
170921006024 | 2017-09-21 | BIENNIAL STATEMENT | 2017-09-01 |
130909007413 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110922002198 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090826002254 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State