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
Name | Role | Address |
---|---|---|
PHILIP L MILSTEIN | Chief Executive Officer | 390 PARK AVE, STE 600, NEW YORK, NY, United States, 10022 |
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 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State