Search icon

JEFFREY MILLSTEIN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY MILLSTEIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1979 (46 years ago)
Date of dissolution: 24 Sep 2013
Entity Number: 587103
ZIP code: 12775
County: Kings
Place of Formation: New York
Address: 109 LAKE SHORE DRIVE WEST, ROCK HILL, NY, United States, 12775

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY DAVID MILLSTEIN DOS Process Agent 109 LAKE SHORE DRIVE WEST, ROCK HILL, NY, United States, 12775

Chief Executive Officer

Name Role Address
JEFFREY DAVID MILLSTEIN Chief Executive Officer 109 LAKE SHORE DRIVE WEST, ROCK HILL, NY, United States, 12775

History

Start date End date Type Value
2001-09-25 2011-11-09 Address 320 RTE 284, WESTTOWN, NY, 10998, 9625, USA (Type of address: Principal Executive Office)
2001-09-25 2011-11-09 Address 320 RTE 284, WESTTOWN, NY, 10998, 9625, USA (Type of address: Chief Executive Officer)
2001-09-25 2011-11-09 Address 320 RTE 284, WESTTOWN, NY, 10998, 9625, USA (Type of address: Service of Process)
1995-07-12 2001-09-25 Address RD 1 BOX 73, WESTTOWN, NY, 10998, 9625, USA (Type of address: Chief Executive Officer)
1995-07-12 2001-09-25 Address RD 1 BOX 73, WESTTOWN, NY, 10998, 9625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201217019 2020-12-17 ASSUMED NAME LLC INITIAL FILING 2020-12-17
130924000206 2013-09-24 CERTIFICATE OF DISSOLUTION 2013-09-24
111109002097 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091006002887 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071004002110 2007-10-04 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State