Search icon

MILESTONE MERCHANT PARTNERS LLC

Company Details

Name: MILESTONE MERCHANT PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Mar 2004 (21 years ago)
Date of dissolution: 13 Nov 2018
Entity Number: 3021352
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2018-11-13 2019-01-28 Address 40-50 10TH STREET, APT 5E, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-03-27 2018-11-13 Address 1015 15TH STREET NW, WASHINGTON, DC, 20005, USA (Type of address: Service of Process)
2004-03-03 2018-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-03-03 2006-03-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38779 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38778 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181113000437 2018-11-13 SURRENDER OF AUTHORITY 2018-11-13
140404006030 2014-04-04 BIENNIAL STATEMENT 2014-03-01
120518003036 2012-05-18 BIENNIAL STATEMENT 2012-03-01
100412003428 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080327002458 2008-03-27 BIENNIAL STATEMENT 2008-03-01
060327002838 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040526001042 2004-05-26 AFFIDAVIT OF PUBLICATION 2004-05-26
040526001041 2004-05-26 AFFIDAVIT OF PUBLICATION 2004-05-26

Date of last update: 19 Jan 2025

Sources: New York Secretary of State