Search icon

THE MILL GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE MILL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 2002 (23 years ago)
Date of dissolution: 31 Dec 2022
Entity Number: 2744954
ZIP code: 78735
County: Albany
Address: 5301 Southwest Pkwy, Suite 400, STE 1008, AUSTIN, TX, United States, 78735
Principal Address: 8921 Lindblade St., CULVER CITY, CA, United States, 90232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS SOLUTIONS, INC. Agent 99 WASINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS INC. DOS Process Agent 5301 Southwest Pkwy, Suite 400, STE 1008, AUSTIN, TX, United States, 78735

Chief Executive Officer

Name Role Address
CHRISTIAN ROBERTON Chief Executive Officer FLAT 23, WRENN HOUSE, 2 BRASENOSE DRIVE, LONDON, United Kingdom, SW13BNN

Links between entities

Type:
Headquarter of
Company Number:
CORP_68774101
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
470854281
Plan Year:
2009
Number Of Participants:
108
Sponsors Telephone Number:

History

Start date End date Type Value
2020-03-16 2021-11-02 Address 740 RUE SAINT MAURICE, CANADA, MONTREAL, CAN (Type of address: Chief Executive Officer)
2020-03-16 2021-11-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2016-02-17 2021-11-02 Address 99 WASINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2014-12-02 2020-03-16 Address 451 BROADWAY, 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-12-02 2020-03-16 Address ATTN TRIGUNA BASNET, 451 BROADWAY 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221222002553 2022-12-22 CERTIFICATE OF MERGER 2022-12-31
220607003143 2022-06-07 BIENNIAL STATEMENT 2022-03-01
211102002844 2021-11-02 CERTIFICATE OF MERGER 2021-11-02
200316060007 2020-03-16 BIENNIAL STATEMENT 2020-03-01
180628000709 2018-06-28 CERTIFICATE OF MERGER 2018-06-30

Court Cases

Court Case Summary

Filing Date:
2015-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
BRAND NEW SCHOOL LLC
Party Role:
Plaintiff
Party Name:
THE MILL GROUP INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State