Search icon

MIDNIGHT SQUARE, LLC

Company Details

Name: MIDNIGHT SQUARE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2000 (24 years ago)
Entity Number: 2571914
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
MIDNIGHT SQUARE, LLC DOS Process Agent 28 Liberty street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-07-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-11-08 2008-07-15 Address C/O MIDNIGHT OIL COMPANY LLC, 21 EAST 63RD STREET 2ND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034526 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101004371 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201112060986 2020-11-12 BIENNIAL STATEMENT 2020-11-01
SR-32215 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32214 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101006087 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161107007089 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141113006578 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121206002161 2012-12-06 BIENNIAL STATEMENT 2012-11-01
101209002568 2010-12-09 BIENNIAL STATEMENT 2010-11-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State