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 |
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 |
---|---|---|---|
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) |
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