Entity Number 1991192
Status Active
NameMILESTONE HOLDINGS CORP.
CountyNew York
Date of registration 18 Jan 1996 (29 years ago) 18 Jan 1996
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 55 5th ave, 15th fl, new york, NY, United States, 10003
Address ZIP code 10003
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
FRANCIS GREENBURGER
Chief Executive Officer
55 FIFTH AVE, 15TH FL, NEW YORK, NY, United States, 10003
C/O ROBERT KANTOR
DOS Process Agent
55 5th ave, 15th fl, new york, NY, United States, 10003
2024-01-04
2024-01-04
Address
55 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-01-04
2024-01-04
Address
55 FIFTH AVE, 15TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-01-02
2024-01-04
Address
55 FIFTH AVENUE, 55 FIFTH AVENUE, 15TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1998-02-04
2024-01-04
Address
55 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1996-01-18
2024-01-04
Shares
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1996-01-18
2014-01-02
Address
55 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
240104001220
2024-01-04
BIENNIAL STATEMENT
2024-01-04
220104002361
2022-01-04
BIENNIAL STATEMENT
2022-01-04
200102060511
2020-01-02
BIENNIAL STATEMENT
2020-01-01
180102007849
2018-01-02
BIENNIAL STATEMENT
2018-01-01
140102006248
2014-01-02
BIENNIAL STATEMENT
2014-01-01
120301002227
2012-03-01
BIENNIAL STATEMENT
2012-01-01
100319003344
2010-03-19
BIENNIAL STATEMENT
2010-01-01
080131002430
2008-01-31
BIENNIAL STATEMENT
2008-01-01
060216002876
2006-02-16
BIENNIAL STATEMENT
2006-01-01
020110002964
2002-01-10
BIENNIAL STATEMENT
2002-01-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts