Entity Number 2964607
Status Inactive
NameMILLSAW REALTY INC.
CountyNew York
Date of registration 14 Oct 2003 (21 years ago) 14 Oct 2003
Date of dissolution 21 Dec 2016 21 Dec 2016
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address ONE STAMFORD FORUM, STAMFORD, CT, United States, 06901
Principal Address ZIP code
Address 80 STATE STREET, ALBANY, NY, United States, 12207
Address ZIP code 12207
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
CORPORATION SERVICE COMPANY
DOS Process Agent
80 STATE STREET, ALBANY, NY, United States, 12207
CORPORATION SERVICE COMPANY
Agent
80 STATE STREET, ALBANY, NY, 12207
STUART D BAKER VICE PRESIDENT
Chief Executive Officer
C/O CHADBOURNE & PARKE LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
2013-11-15
2015-08-20
Address
30 ROCKEFELLER PLAZA, RM 3248, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
2013-11-15
2015-11-03
Address
C/O CHADBOURNE & PARKE LLP, 30 ROCKEFELLER PLAZA RM 3248, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer)
2009-12-10
2013-11-15
Address
C/O CHADBOURNE & PARKE LLP, 30 ROCKEFELLER PLAZA RM 3248, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer)
2008-05-13
2012-02-23
Address
NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2008-05-13
2009-12-10
Address
C/O CHADBOURNE & PARKE LLP, 30 ROCKEFELLER PLAZA RM 3248, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer)
2003-10-14
2013-11-15
Address
30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
2003-10-14
2011-04-28
Address
80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
161221000124
2016-12-21
CERTIFICATE OF DISSOLUTION
2016-12-21
151103006627
2015-11-03
BIENNIAL STATEMENT
2015-10-01
150820000810
2015-08-20
CERTIFICATE OF CHANGE
2015-08-20
131115006349
2013-11-15
BIENNIAL STATEMENT
2013-10-01
120223002573
2012-02-23
BIENNIAL STATEMENT
2011-10-01
110428001032
2011-04-28
CERTIFICATE OF CHANGE (BY AGENT)
2011-04-28
091210002678
2009-12-10
BIENNIAL STATEMENT
2009-10-01
080513002155
2008-05-13
BIENNIAL STATEMENT
2007-10-01
031014000524
2003-10-14
CERTIFICATE OF INCORPORATION
2003-10-14
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts