Name: | MILKPRINT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Nov 2001 (23 years ago) |
Date of dissolution: | 19 Nov 2019 |
Entity Number: | 2698280 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MICHAEL V. CIBELLA, ESQ., 546 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O MICHAEL V. CIBELLA, ESQ., 546 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-20 | 2012-10-25 | Address | 109 W 27TH ST STE 11A, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-11-13 | 2005-10-20 | Address | 112 WEST 27TH STREET, SUITE 510, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191119000744 | 2019-11-19 | ARTICLES OF DISSOLUTION | 2019-11-19 |
121025000020 | 2012-10-25 | CERTIFICATE OF CHANGE | 2012-10-25 |
071031002428 | 2007-10-31 | BIENNIAL STATEMENT | 2007-11-01 |
070806000623 | 2007-08-06 | CERTIFICATE OF PUBLICATION | 2007-08-06 |
051020002092 | 2005-10-20 | BIENNIAL STATEMENT | 2005-11-01 |
031110002221 | 2003-11-10 | BIENNIAL STATEMENT | 2003-11-01 |
011113000338 | 2001-11-13 | ARTICLES OF ORGANIZATION | 2001-11-13 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State