Name: | MILLBROOK INVESTMENT MANAGEMENT CO., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Aug 2004 (20 years ago) |
Date of dissolution: | 19 Nov 2015 |
Entity Number: | 3095668 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 645 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 645 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-28 | 2015-11-19 | Address | C/O SOLARIS, 598 MADISON AVENUE 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-05-27 | 2012-09-28 | Address | 95 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2004-08-27 | 2009-05-27 | Address | ATTN: CHRISTOPHER MAILMAN, 780 THIRD AVE. 4TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151119000645 | 2015-11-19 | SURRENDER OF AUTHORITY | 2015-11-19 |
120928006017 | 2012-09-28 | BIENNIAL STATEMENT | 2012-08-01 |
101005002550 | 2010-10-05 | BIENNIAL STATEMENT | 2010-08-01 |
090527002027 | 2009-05-27 | BIENNIAL STATEMENT | 2008-08-01 |
041221000668 | 2004-12-21 | AFFIDAVIT OF PUBLICATION | 2004-12-21 |
041221000665 | 2004-12-21 | AFFIDAVIT OF PUBLICATION | 2004-12-21 |
040827000182 | 2004-08-27 | APPLICATION OF AUTHORITY | 2004-08-27 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State