Search icon

OLD MILL PROPERTIES, L.L.C.

Company Details

Name: OLD MILL PROPERTIES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 May 2006 (19 years ago)
Date of dissolution: 10 Mar 2023
Entity Number: 3369463
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 420 fifth avenue, 5th floor, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
the llc DOS Process Agent 420 fifth avenue, 5th floor, NEW YORK, NY, United States, 10018

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2014-06-12 2023-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-01-28 2014-06-12 Address 350 PARK AVE 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-31 2023-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-05-31 2013-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230312000060 2023-03-10 SURRENDER OF AUTHORITY 2023-03-10
220518002063 2022-05-18 BIENNIAL STATEMENT 2022-05-01
200618060425 2020-06-18 BIENNIAL STATEMENT 2020-05-01
180507006968 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160504006320 2016-05-04 BIENNIAL STATEMENT 2016-05-01
140612006385 2014-06-12 BIENNIAL STATEMENT 2014-05-01
130128002259 2013-01-28 BIENNIAL STATEMENT 2012-05-01
100726002785 2010-07-26 BIENNIAL STATEMENT 2010-05-01
080623002590 2008-06-23 BIENNIAL STATEMENT 2008-05-01
061221000012 2006-12-21 CERTIFICATE OF PUBLICATION 2006-12-21

Date of last update: 18 Jan 2025

Sources: New York Secretary of State