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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 420 fifth avenue, 5th floor, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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