Search icon

MILFORD ST MANAGEMENT CORP.

Headquarter

Company Details

Name: MILFORD ST MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2010 (14 years ago)
Entity Number: 4034943
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 130 LEE AVE SUITE 356., BROOKLYN, NY, United States, 11211
Principal Address: 130 LEE AVE SUITE 356, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARUCH FRANKEL Chief Executive Officer 130 LEE AVE SUITE 356, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
MILFORD ST MANAGEMENT CORP. DOS Process Agent 130 LEE AVE SUITE 356., BROOKLYN, NY, United States, 11211

Links between entities

Type:
Headquarter of
Company Number:
CORP_70538601
State:
ILLINOIS

History

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)
2023-02-09 2024-12-05 Address 130 LEE AVE SUITE 356, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 130 LEE AVE SUITE 356, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2024-12-05 Address 130 LEE AVE SUITE 356., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205004728 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230209001441 2023-02-09 BIENNIAL STATEMENT 2022-12-01
201201062151 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181210006940 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205007908 2016-12-05 BIENNIAL STATEMENT 2016-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State