Name: | MILT SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1952 (73 years ago) |
Date of dissolution: | 23 Jul 2021 |
Entity Number: | 83246 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 142 W 21ST ST, NEW YORK, NY, United States, 10011 |
Address: | 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAMS, FENSTERMAN, GERBER & GERBER EQS. | DOS Process Agent | 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
KEN MARKS | Chief Executive Officer | 142 W 21ST ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-03 | 2022-03-08 | Address | 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2014-01-28 | 2018-01-03 | Address | 26 COURT STREET, SUITE 1405, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
2006-02-10 | 2022-03-08 | Address | 142 W 21ST ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2001-12-19 | 2014-01-28 | Address | 26 COURT STREET, SUITE 1100, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
2000-03-08 | 2006-02-10 | Address | 161 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220308000924 | 2021-07-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-23 |
200106061543 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180103006908 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160104008032 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140128006061 | 2014-01-28 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State