MILES DAVIS PROPERTIES, L.L.C.

Name: | MILES DAVIS PROPERTIES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 03 Nov 1997 (28 years ago) |
Entity Number: | 2195714 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
PETER S. SHUKAT, SHUKAT ARROW HAFER & WEBER | Agent | 111 WEST 57TH STREET, STE 1120, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-07 | 2014-08-20 | Address | 10 E. 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-01-16 | 2008-04-07 | Address | 225 W 34TH ST, STE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
1997-11-03 | 2008-01-16 | Address | 111 WEST 57TH STREET, STE 1120, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140820000162 | 2014-08-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-08-20 |
111201002421 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091221002366 | 2009-12-21 | BIENNIAL STATEMENT | 2009-11-01 |
080407000681 | 2008-04-07 | CERTIFICATE OF CHANGE | 2008-04-07 |
080116002289 | 2008-01-16 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State