Name: | MILLWOOD REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 2002 (23 years ago) |
Entity Number: | 2796792 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-02 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-02 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-08-02 | 2022-05-02 | Address | 43 KENSICO DRIVE, SUITE 1, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041135 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801002698 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
220502003449 | 2022-05-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-02 |
220409000894 | 2022-04-09 | BIENNIAL STATEMENT | 2020-08-01 |
060807002194 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
040813002579 | 2004-08-13 | BIENNIAL STATEMENT | 2004-08-01 |
020802000495 | 2002-08-02 | ARTICLES OF ORGANIZATION | 2002-08-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State