Name: | MILLTOWN ROAD ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2009 (16 years ago) |
Entity Number: | 3809659 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 130 LEE AVE. SUITE 705, BROOKLYN, NY, United States, 11211 |
Principal Address: | 130 LEE AVE, SUITE 705, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILLTOWN ROAD ASSOCIATES INC. | DOS Process Agent | 130 LEE AVE. SUITE 705, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
SAMUEL FRANKEL | Chief Executive Officer | 130 LEE AVE, SUITE 705, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 130 LEE AVE, SUITE 356, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2021-05-04 | 2024-12-05 | Address | PO BOX 110158, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2019-05-01 | 2024-12-05 | Address | 130 LEE AVE, SUITE 356, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2013-05-08 | 2019-05-01 | Address | 1004 BEDFORD AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2011-06-02 | 2013-05-08 | Address | 506 DEKALB AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2011-06-02 | 2019-05-01 | Address | 1004 BEDFORD AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
2009-05-12 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-05-12 | 2021-05-04 | Address | PO BOX 110158, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205004713 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
210504061938 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190501061824 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170503006786 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150504006576 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130508006296 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110602003006 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090512000846 | 2009-05-12 | CERTIFICATE OF INCORPORATION | 2009-05-12 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State