Search icon

MILBANK WINTHROP & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILBANK WINTHROP & CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1980 (45 years ago)
Entity Number: 632664
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 14 EAST 90TH ST, #7D, NEW YORK, NY, United States, 10128
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEREMIAH MILBANK III Chief Executive Officer 14 EAST 90TH ST, #7D, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2010-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-24 2012-07-12 Address 654 MADISON AVE / SUITE 1550, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2010-06-24 2012-07-12 Address 654 MADISON AVE / SUITE 1550, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2010-06-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-10197 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10196 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140708006482 2014-07-08 BIENNIAL STATEMENT 2014-06-01
120712003078 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100624003130 2010-06-24 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State