Search icon

MILFORD HOTEL CORP.

Company Details

Name: MILFORD HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1978 (47 years ago)
Date of dissolution: 21 May 2007
Entity Number: 502316
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: CHIEF LEGAL OFFICER, 390 PARK AVENUE, SUITE 600, NEW YORK, NY, United States, 10022
Principal Address: 390 PARK AVE, STE 600, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP L MILSTEIN Chief Executive Officer 390 PARK AVE, STE 600, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O OGDEN CAP PROPERTIES, LLC DOS Process Agent ATTN: CHIEF LEGAL OFFICER, 390 PARK AVENUE, SUITE 600, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-07-10 2006-07-07 Address 335 MADISON AVE, STE 1500, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-07-10 2003-09-05 Address 335 MADISON AVE, STE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-07-10 2006-07-07 Address MILSTEIN BROTHERS CAPITAL PTRS, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-01-09 2002-07-10 Address DOUGLAS ELLIMAN GIBBONS & IVES, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-01-09 2002-07-10 Address 1271 AVENUE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20171031042 2017-10-31 ASSUMED NAME CORP DISCONTINUANCE 2017-10-31
20150209001 2015-02-09 ASSUMED NAME CORP INITIAL FILING 2015-02-09
070521000146 2007-05-21 CERTIFICATE OF DISSOLUTION 2007-05-21
060707002409 2006-07-07 BIENNIAL STATEMENT 2006-07-01
030905000231 2003-09-05 CERTIFICATE OF CHANGE 2003-09-05

Trademarks Section

Serial Number:
73357482
Mark:
THE HOTEL THAT'S A BIG HIT ON BROADWAY
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1982-03-31
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE HOTEL THAT'S A BIG HIT ON BROADWAY

Goods And Services

For:
Hotel Services
First Use:
1980-03-19
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
2002-10-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MILFORD HOTEL CORP.
Party Role:
Defendant
Party Name:
BOYD,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1996-10-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GANIAS
Party Role:
Plaintiff
Party Name:
MILFORD HOTEL CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State