Search icon

MILLSAW REALTY INC.

Print

Details

Entity Number 2964607

Status Inactive

NameMILLSAW REALTY INC.

CountyNew York

Date of registration 14 Oct 2003 (21 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address

STUART D BAKER VICE PRESIDENT

Chief Executive Officer

C/O CHADBOURNE & PARKE LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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