Search icon

MILLY LLC

Company Details

Name: MILLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Oct 2000 (24 years ago)
Date of dissolution: 29 Jul 2019
Entity Number: 2568008
ZIP code: 10018
County: New York
Place of Formation: New York
Address: ATTN: ANDREW OSHRIN, 265 WEST 37TH STREET, 20TH FL., NEW YORK, NY, United States, 10018

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JUPT2B2SG8C130 2568008 US-NY GENERAL ACTIVE No data

Addresses

Legal 20th Floor, 265 West 37th Street, New York, US-NY, US, 10018
Headquarters 20th Floor, 265 West 37th Street, New York, US-NY, US, 10018

Registration details

Registration Date 2013-03-29
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-05-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2568008

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: ANDREW OSHRIN, 265 WEST 37TH STREET, 20TH FL., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-10-27 2009-06-17 Address 512 SEVENTH AVENUE, 24TH FLOOR, ATTENTION: EDWARD OSHRIN, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190729000800 2019-07-29 ARTICLES OF DISSOLUTION 2019-07-29
190724060275 2019-07-24 BIENNIAL STATEMENT 2018-10-01
170825006137 2017-08-25 BIENNIAL STATEMENT 2016-10-01
141027006245 2014-10-27 BIENNIAL STATEMENT 2014-10-01
121024002100 2012-10-24 BIENNIAL STATEMENT 2012-10-01
110831003038 2011-08-31 BIENNIAL STATEMENT 2010-10-01
090617000106 2009-06-17 CERTIFICATE OF CHANGE 2009-06-17
010110000365 2001-01-10 AFFIDAVIT OF PUBLICATION 2001-01-10
010110000360 2001-01-10 AFFIDAVIT OF PUBLICATION 2001-01-10
001027000354 2000-10-27 ARTICLES OF ORGANIZATION 2000-10-27

Date of last update: 20 Jan 2025

Sources: New York Secretary of State