Name: | THE MOVIES, MILLERTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1977 (48 years ago) |
Entity Number: | 447085 |
ZIP code: | 06039 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 27 ORE MINE ROAD, PO BOX 643, LAKEVILLE, CT, United States, 06039 |
Principal Address: | 48 MAIN STREET, MILLERTON, NY, United States, 12546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL SADLON | DOS Process Agent | 27 ORE MINE ROAD, PO BOX 643, LAKEVILLE, CT, United States, 06039 |
Name | Role | Address |
---|---|---|
CAROL. SADLON | Chief Executive Officer | 27 ORE MINE RD, LAKEVILLE, CT, United States, 06039 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2017-09-01 | 2021-02-08 | Address | 27 ORE MINE ROAD, PO BOX 643, LAKEVILLE, CT, 06039, USA (Type of address: Service of Process) |
2013-10-04 | 2021-02-08 | Address | 27 ORE MINE RD, LAKEVILLE, CT, 06039, USA (Type of address: Chief Executive Officer) |
2010-03-22 | 2013-10-04 | Address | 48 MAIN STREET, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
2010-03-22 | 2017-09-01 | Address | 48 MAIN STREET, PO BOX E, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
1977-09-02 | 2010-03-22 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210208060131 | 2021-02-08 | BIENNIAL STATEMENT | 2019-09-01 |
170901006531 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
131004006091 | 2013-10-04 | BIENNIAL STATEMENT | 2013-09-01 |
110923002687 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
20110628011 | 2011-06-28 | ASSUMED NAME LLC INITIAL FILING | 2011-06-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State