Name: | MILLSTONE PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Sep 2006 (18 years ago) |
Date of dissolution: | 03 Jun 2019 |
Entity Number: | 3418620 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 9 WEST 57TH STREET 30TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
4O NORTH SERVICES LLC | DOS Process Agent | 9 WEST 57TH STREET 30TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-10 | 2016-09-06 | Address | 9 WEST 57TH STREET 30TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-09-29 | 2012-09-10 | Address | ATT: MS. JENNIFER MILLSTONE, 333 POST ROAD WEST, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603000273 | 2019-06-03 | ARTICLES OF DISSOLUTION | 2019-06-03 |
180919006199 | 2018-09-19 | BIENNIAL STATEMENT | 2018-09-01 |
160906007627 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140910006319 | 2014-09-10 | BIENNIAL STATEMENT | 2014-09-01 |
120910006175 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
101005002116 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
080910002218 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
061226000244 | 2006-12-26 | CERTIFICATE OF PUBLICATION | 2006-12-26 |
060929000008 | 2006-09-29 | ARTICLES OF ORGANIZATION | 2006-09-29 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State