MILLERTIME CONSTRUCTION LLC

Name: | MILLERTIME CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2009 (16 years ago) |
Entity Number: | 3765092 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-02-03 | 2019-12-19 | Address | 412 VAN WYN TERRACE, FL 2, SADDLE BROOK, NJ, 07663, USA (Type of address: Service of Process) |
2009-01-20 | 2012-05-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-01-20 | 2011-02-03 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191219000094 | 2019-12-19 | CERTIFICATE OF CHANGE | 2019-12-19 |
SR-100972 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120530000894 | 2012-05-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-30 |
110203002572 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090120000814 | 2009-01-20 | ARTICLES OF ORGANIZATION | 2009-01-20 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State