MILES REDD LLC

Name: | MILES REDD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 1998 (27 years ago) |
Entity Number: | 2310979 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 77 BLEECKER STREET #C111, NEW YORK, NY, United States, 10012 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 77 BLEECKER STREET #C111, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-20 | 2010-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-20 | 2010-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-10-28 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-10-28 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141009006687 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121101002077 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
100923000528 | 2010-09-23 | CERTIFICATE OF CHANGE | 2010-09-23 |
081008002331 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
001101002072 | 2000-11-01 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State