Name: | MILBANK, BOTZ, BOMMER & WERNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1949 (76 years ago) |
Date of dissolution: | 02 Dec 1982 |
Entity Number: | 61800 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | RICHARD W. BRADY, 200 PARK AVE., NEW YORK, NY, United States, 10166 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILLER MONTGOMERY SOGI & BRADY | DOS Process Agent | RICHARD W. BRADY, 200 PARK AVE., NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
1981-10-20 | 1982-12-02 | Address | RICHARD W. BRADY, 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1979-10-15 | 1981-10-20 | Name | MILBANK, BOTZ & WERNER, INC. |
1971-05-26 | 1979-10-15 | Name | MILBANK, BOTZ & MARTIN, INC. |
1967-04-05 | 1971-05-26 | Name | MILBANK & BOTZ, INC. |
1964-07-02 | 1967-04-05 | Name | PRETTYMAN, MILBANK & BOTZ, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A925971-6 | 1982-12-02 | CERTIFICATE OF MERGER | 1982-12-02 |
A807145-5 | 1981-10-20 | CERTIFICATE OF MERGER | 1981-10-20 |
A805919-3 | 1981-10-15 | CERTIFICATE OF AMENDMENT | 1981-10-15 |
Z027370-2 | 1981-04-07 | ASSUMED NAME CORP INITIAL FILING | 1981-04-07 |
A613469-2 | 1979-10-15 | CERTIFICATE OF AMENDMENT | 1979-10-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State