Search icon

NEST MILLERTON, LLC

Headquarter

Company Details

Name: NEST MILLERTON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Nov 2008 (16 years ago)
Date of dissolution: 25 Jan 2017
Entity Number: 3745838
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of NEST MILLERTON, LLC, CONNECTICUT 1083642 CONNECTICUT

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-21 2012-07-02 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-11-21 2012-08-31 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-100427 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100428 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170125000322 2017-01-25 ARTICLES OF DISSOLUTION 2017-01-25
120831000862 2012-08-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-31
120702000865 2012-07-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-02
081121000518 2008-11-21 ARTICLES OF ORGANIZATION 2008-11-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State