Search icon

MILE MARKER LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MILE MARKER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 1998 (27 years ago)
Entity Number: 2299222
ZIP code: 10606
County: Putnam
Place of Formation: New York
Address: 10 Bank Street, Ste. 560, White Plains, NY, United States, 10606

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC, DOS Process Agent 10 Bank Street, Ste. 560, White Plains, NY, United States, 10606

Agent

Name Role Address
c/o UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

Links between entities

Type:
Headquarter of
Company Number:
747e9810-eb68-ec11-91b6-00155d32b93a
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
1183197
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20218165282
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
0676917
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_10991005
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2024-09-30 2024-12-20 Address 10 Bank Street, Ste. 560, White Plains, NY, 10606, USA (Type of address: Service of Process)
2024-09-30 2024-12-20 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2021-12-06 2024-09-30 Address 10 bank street, suite 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2021-12-06 2024-09-30 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2019-01-28 2021-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220000500 2024-12-19 CERTIFICATE OF AMENDMENT 2024-12-19
240930020127 2024-09-30 BIENNIAL STATEMENT 2024-09-30
221028002049 2022-10-28 BIENNIAL STATEMENT 2022-09-01
211208002475 2021-12-08 BIENNIAL STATEMENT 2021-12-08
211206003238 2021-12-06 CERTIFICATE OF CHANGE BY ENTITY 2021-12-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State