Name: | MILK & HONEY PR INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2021 (4 years ago) |
Entity Number: | 5986467 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 90 STATE STREET SUITE 700, BOX 10, ALBANY, NY, United States, 12207 |
Principal Address: | 115 Broadway, fl 5, New York, NY, United States, 10006 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILK & HONEY PR INC 401(K) PLAN | 2023 | 863287549 | 2024-07-18 | MILK & HONEY PR INC | 6 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-18 |
Name of individual signing | PAUL COHEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-07-01 |
Business code | 541990 |
Sponsor’s telephone number | 7187152107 |
Plan sponsor’s address | 115 BROADWAY STE 3-104 FL 5, NEW YORK, NY, 10006 |
Signature of
Role | Plan administrator |
Date | 2023-10-16 |
Name of individual signing | PAUL COHEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-07-01 |
Business code | 541990 |
Sponsor’s telephone number | 7187152107 |
Plan sponsor’s address | 115 BROADWAY STE 3-104 FL 5, NEW YORK, NY, 10006 |
Signature of
Role | Plan administrator |
Date | 2022-10-17 |
Name of individual signing | PAUL COHEN |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 STATE STREET SUITE 700, BOX 10, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL COHEN | Chief Executive Officer | 115 BROADWAY, FL 5, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 115 BROADWAY, FL 5, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2025-04-01 | Address | 115 BROADWAY, FL 5, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2025-04-01 | Address | 90 STATE STREET SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-12 | 2023-08-14 | Address | 90 STATE STREET SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401033793 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230814000530 | 2023-08-14 | BIENNIAL STATEMENT | 2023-04-01 |
210412000253 | 2021-04-12 | APPLICATION OF AUTHORITY | 2021-04-12 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State