Name: | L. LONDELL MCMILLAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1997 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2102334 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 635 W. 42 ST. #31 B, NEW YORK, NY, United States, 10036 |
Principal Address: | 200 W 57TH ST, SUITE 200, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L. LONDELL MCMILLAN, ESQ. | Chief Executive Officer | 200 W 57TH ST, SUITE 200, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 635 W. 42 ST. #31 B, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-06 | 2011-05-26 | Address | 156 WEST 56TH STREET 10TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-02-21 | 2003-11-06 | Address | 200 W 57TH ST, SUITE 200, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-01-14 | 2001-02-21 | Address | 745 HANCOCK ST., BROOKLYN, NY, 11233, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110526000728 | 2011-05-26 | CERTIFICATE OF CHANGE | 2011-05-26 |
DP-1861959 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
031106000480 | 2003-11-06 | CERTIFICATE OF CHANGE | 2003-11-06 |
030429002823 | 2003-04-29 | BIENNIAL STATEMENT | 2003-01-01 |
020125002597 | 2002-01-25 | BIENNIAL STATEMENT | 2001-01-01 |
010221002006 | 2001-02-21 | BIENNIAL STATEMENT | 2001-01-01 |
970114000578 | 1997-01-14 | CERTIFICATE OF INCORPORATION | 1997-01-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State