Search icon

JEFF MILSTEIN,INC.

Company Details

Name: JEFF MILSTEIN,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1984 (41 years ago)
Date of dissolution: 23 Jun 2011
Entity Number: 946153
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 2600 ROUTE 212, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY I MILSTEIN DOS Process Agent 2600 ROUTE 212, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
JEFFREY I MILSTEIN Chief Executive Officer 2600 ROUTE 212, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2002-11-15 2004-12-14 Address 2600 ROUTE 212, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2002-11-15 2004-12-14 Address 2600 ROUTE 212, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1998-11-17 2002-11-15 Address 1760 GLASCO TPKE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1996-12-16 1998-11-17 Address 1760 GLASCO TPKE, PO BOX 172, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1996-12-16 2004-12-14 Address 1760 GLASCO TPKE, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110623000641 2011-06-23 CERTIFICATE OF DISSOLUTION 2011-06-23
101202002560 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081023002556 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061107002423 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041214002436 2004-12-14 BIENNIAL STATEMENT 2004-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State