Name: | MILESTONE ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 2004 (21 years ago) |
Entity Number: | 3078821 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 535 MADISON AVENUE 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 535 MADISON AVENUE 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-14 | 2007-06-08 | Address | 225 W. 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2006-08-14 | 2007-06-08 | Address | LTD., 225 W. 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2006-07-14 | 2006-08-14 | Address | PO BOX 718, NEW YORK, NY, 10108, USA (Type of address: Service of Process) |
2004-07-16 | 2006-07-14 | Address | ONE RIVER PLACE, APT. 3707, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140729006291 | 2014-07-29 | BIENNIAL STATEMENT | 2014-07-01 |
120809002168 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100722003023 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080718002059 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
070705000440 | 2007-07-05 | CERTIFICATE OF PUBLICATION | 2007-07-05 |
070608000116 | 2007-06-08 | CERTIFICATE OF CHANGE | 2007-06-08 |
060814000469 | 2006-08-14 | CERTIFICATE OF CHANGE | 2006-08-14 |
060714002135 | 2006-07-14 | BIENNIAL STATEMENT | 2006-07-01 |
040716000002 | 2004-07-16 | ARTICLES OF ORGANIZATION | 2004-07-16 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State