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