Search icon

MILESTONE 49TH AVE., LLC

Company Details

Name: MILESTONE 49TH AVE., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Feb 2005 (20 years ago)
Date of dissolution: 04 Mar 2013
Entity Number: 3161728
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
2005-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-09 2005-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-40587 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40586 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130304000070 2013-03-04 CERTIFICATE OF TERMINATION 2013-03-04
130201006229 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110216002205 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090407002965 2009-04-07 BIENNIAL STATEMENT 2009-02-01
070710002169 2007-07-10 BIENNIAL STATEMENT 2007-02-01
051027000943 2005-10-27 CERTIFICATE OF CHANGE 2005-10-27
050504000053 2005-05-04 AFFIDAVIT OF PUBLICATION 2005-05-04
050504000049 2005-05-04 AFFIDAVIT OF PUBLICATION 2005-05-04

Date of last update: 18 Jan 2025

Sources: New York Secretary of State