Name: | MILTON SOKOL & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1977 (48 years ago) |
Entity Number: | 419541 |
ZIP code: | 11415 |
County: | New York |
Place of Formation: | New York |
Address: | 127-25 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A SOKOL | Chief Executive Officer | 127-25 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127-25 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-06 | 2013-01-28 | Address | 127-25 METROPOLITAN AVE, KEW GARDENS, NY, 11415, 2822, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2001-02-06 | Address | 92 WARREN ST., NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2001-02-06 | Address | 92 WARREN ST., NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
1993-02-17 | 2001-02-06 | Address | 92 WARREN ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1977-01-03 | 1993-02-17 | Address | 92 WARREN ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130128002503 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
20110627056 | 2011-06-27 | ASSUMED NAME LLC INITIAL FILING | 2011-06-27 |
110309002748 | 2011-03-09 | BIENNIAL STATEMENT | 2011-01-01 |
091231000336 | 2009-12-31 | CERTIFICATE OF MERGER | 2010-01-01 |
090126002546 | 2009-01-26 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State