Name: | THE MILLBURN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1980 (45 years ago) |
Date of dissolution: | 15 Feb 2019 |
Entity Number: | 661211 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1270 AVE OF AMERICAS, 11TH FLOOR, NEW YORK, NY, United States, 10020 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BARRY GOODMAN | Chief Executive Officer | 1270 AVENUE OF AMERICAS, 11TH FLOOR, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-17 | 2016-11-08 | Address | 1270 AVENUE OF AMERICAS, NEW YORK, NY, 10020, 1795, USA (Type of address: Chief Executive Officer) |
1999-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-11-14 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-11-14 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190215000474 | 2019-02-15 | CERTIFICATE OF TERMINATION | 2019-02-15 |
SR-10468 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10469 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181101006703 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161108006526 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State