Name: | MERCHANDISING MILESTONES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1977 (48 years ago) |
Entity Number: | 430709 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 EDEN WAY, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MERCHANDISING MILESTONES LTD | DOS Process Agent | 45 EDEN WAY, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
MILES SIBELL | Chief Executive Officer | 45 EDEN WAY, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Address | 45 EDEN WAY, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-08-15 | Address | 5 MEADOW LANE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2011-04-27 | 2023-08-15 | Address | 300 GARDEN CITY PLAZA, STE 450, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2007-04-10 | 2011-04-27 | Address | 400 GARDEN CITY PLAZA, STE 106, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2005-06-17 | 2007-04-10 | Address | 575 UNDERHILL BLVD / SUITE 210, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815000882 | 2023-08-15 | BIENNIAL STATEMENT | 2023-04-01 |
210812001077 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
110427002925 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
20100322011 | 2010-03-22 | ASSUMED NAME LLC INITIAL FILING | 2010-03-22 |
090320002372 | 2009-03-20 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State