Name: | MILBURN PLAZA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 2001 (24 years ago) |
Entity Number: | 2643425 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4007 MERRICK ROAD, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4007 MERRICK ROAD, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-28 | 2007-02-15 | Address | ATTORNEY AT LAW, 1400 OLD COUNTRY RD, STE 404, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2001-05-25 | 2003-05-28 | Address | 1808 WEST MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211207002256 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
190211061144 | 2019-02-11 | BIENNIAL STATEMENT | 2017-05-01 |
130509006790 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110525002605 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
070515002280 | 2007-05-15 | BIENNIAL STATEMENT | 2007-05-01 |
070215000364 | 2007-02-15 | CERTIFICATE OF CHANGE | 2007-02-15 |
030528002012 | 2003-05-28 | BIENNIAL STATEMENT | 2003-05-01 |
010914000365 | 2001-09-14 | AFFIDAVIT OF PUBLICATION | 2001-09-14 |
010914000363 | 2001-09-14 | AFFIDAVIT OF PUBLICATION | 2001-09-14 |
010525000811 | 2001-05-25 | ARTICLES OF ORGANIZATION | 2001-05-25 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State