Search icon

MILO PRESS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALFRED MILO, JR. Chief Executive Officer 229 WEST 28TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ALFRED MILO, JR. DOS Process Agent 229 WEST 28TH STREET, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
131612521
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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