MONROE G. MILSTEIN, INC.

Name: | MONROE G. MILSTEIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1983 (42 years ago) |
Date of dissolution: | 28 Jan 2017 |
Entity Number: | 822688 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | LEGAL DEPT, 1830 RTE 130 N, BURLINGTON, NJ, United States, 08016 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THOMAS A KINGSBURY | Chief Executive Officer | 1830 ROUTE 130 NORTH, BURLINGTON, NJ, United States, 08016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-29 | 2012-05-14 | Address | 1830 ROUTE 130 NORTH, BURLINGTON, NJ, 08016, USA (Type of address: Principal Executive Office) |
2007-03-29 | 2009-03-05 | Address | 1830 ROUTE 130 NORTH, BURLINGTON, NJ, 08016, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2014-04-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-10-12 | 2014-04-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-12 | 2007-03-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170125000410 | 2017-01-25 | CERTIFICATE OF MERGER | 2017-01-28 |
150330006132 | 2015-03-30 | BIENNIAL STATEMENT | 2015-02-01 |
140414000395 | 2014-04-14 | CERTIFICATE OF CHANGE | 2014-04-14 |
130503006124 | 2013-05-03 | BIENNIAL STATEMENT | 2013-02-01 |
120514002115 | 2012-05-14 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State