Name: | MILLBROOK INVESTMENT MANAGEMENT GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jun 2006 (19 years ago) |
Date of dissolution: | 19 Nov 2015 |
Entity Number: | 3370207 |
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 |
---|---|---|---|
2012-06-28 | 2015-11-19 | Address | 598 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-08-05 | 2012-06-28 | Address | 95 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2006-06-01 | 2010-08-05 | Address | 152 WEST 57TH STREET, 56TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151119000644 | 2015-11-19 | SURRENDER OF AUTHORITY | 2015-11-19 |
120628006122 | 2012-06-28 | BIENNIAL STATEMENT | 2012-06-01 |
100805002627 | 2010-08-05 | BIENNIAL STATEMENT | 2010-06-01 |
080617002886 | 2008-06-17 | BIENNIAL STATEMENT | 2008-06-01 |
080229000193 | 2008-02-29 | CERTIFICATE OF PUBLICATION | 2008-02-29 |
060601000626 | 2006-06-01 | APPLICATION OF AUTHORITY | 2006-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State