Search icon

2186 MILL AVENUE HOLDINGS, LLC

Company Details

Name: 2186 MILL AVENUE HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Dec 2008 (16 years ago)
Date of dissolution: 11 Feb 2014
Entity Number: 3750074
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-05 2012-12-12 Address ATTENTION: LEGAL DEPARTMENT, 4425 PONCE DE LEON BLVD. 4 FL, CORAL GABLES, FL, 33146, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-51206 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51205 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140211000571 2014-02-11 ARTICLES OF DISSOLUTION 2014-02-11
121228006092 2012-12-28 BIENNIAL STATEMENT 2012-12-01
121212000561 2012-12-12 CERTIFICATE OF CHANGE 2012-12-12
110126002583 2011-01-26 BIENNIAL STATEMENT 2010-12-01
090224000089 2009-02-24 CERTIFICATE OF PUBLICATION 2009-02-24
081205000572 2008-12-05 ARTICLES OF ORGANIZATION 2008-12-05

Date of last update: 03 Feb 2025

Sources: New York Secretary of State