Name: | MILLBROOK PARTNERS FUND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 May 2006 (19 years ago) |
Date of dissolution: | 19 Nov 2015 |
Entity Number: | 3639999 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MILLBROOK PARTNERS, LLC |
Fictitious Name: | MILLBROOK PARTNERS FUND, LLC |
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 |
---|---|---|---|
2012-06-04 | 2015-11-19 | Address | 598 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-05-28 | 2012-06-04 | Address | 95 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2006-05-23 | 2010-05-28 | 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 |
---|---|---|---|
151119000641 | 2015-11-19 | SURRENDER OF AUTHORITY | 2015-11-19 |
120604006503 | 2012-06-04 | BIENNIAL STATEMENT | 2012-05-01 |
100528002512 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
080508002257 | 2008-05-08 | BIENNIAL STATEMENT | 2008-05-01 |
080305000395 | 2008-03-05 | CERTIFICATE OF PUBLICATION | 2008-03-05 |
060523000200 | 2006-05-23 | APPLICATION OF AUTHORITY | 2006-05-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State