Name: | MILLPORT I LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jul 2006 (19 years ago) |
Entity Number: | 3389037 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MILLPORT I LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-02 | 2024-07-01 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-07-18 | 2018-07-02 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-07-17 | 2006-07-18 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701037051 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220705001451 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200707061400 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180702008309 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705008687 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140701007022 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120705006752 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
110525002769 | 2011-05-25 | BIENNIAL STATEMENT | 2010-07-01 |
061121000155 | 2006-11-21 | CERTIFICATE OF PUBLICATION | 2006-11-21 |
060718000796 | 2006-07-18 | CERTIFICATE OF MERGER | 2006-07-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State