Name: | MILO PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1945 (80 years ago) |
Entity Number: | 56384 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 229 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
ALFRED MILO, JR. | Chief Executive Officer | 229 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALFRED MILO, JR. | DOS Process Agent | 229 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1979-07-25 | 1979-07-25 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.1 |
1979-07-25 | 1979-07-25 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1975-02-28 | 1993-06-14 | Address | 304 E. 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1974-03-08 | 1979-07-25 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1974-03-08 | 1975-02-28 | Address | 305 E. 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971028002073 | 1997-10-28 | BIENNIAL STATEMENT | 1997-08-01 |
930614002182 | 1993-06-14 | BIENNIAL STATEMENT | 1993-08-01 |
C048577-2 | 1989-08-25 | ASSUMED NAME CORP INITIAL FILING | 1989-08-25 |
A593535-6 | 1979-07-25 | CERTIFICATE OF AMENDMENT | 1979-07-25 |
A216972-3 | 1975-02-28 | CERTIFICATE OF AMENDMENT | 1975-02-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State