Search icon

L. LONDELL MCMILLAN, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
L. LONDELL MCMILLAN, ESQ. Chief Executive Officer 200 W 57TH ST, SUITE 200, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 635 W. 42 ST. #31 B, NEW YORK, NY, United States, 10036

History

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)

Filings

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