Search icon

8 MILE HOLDINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 8 MILE HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 May 2009 (16 years ago)
Date of dissolution: 29 Dec 2023
Entity Number: 3810815
ZIP code: 11210
County: Albany
Place of Formation: New York
Address: 2362 NOSTRAND AVE, APT 7, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
LIPOT ROSENBERG DOS Process Agent 2362 NOSTRAND AVE, APT 7, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2019-05-06 2024-01-19 Address 2362 NOSTRAND AVE, APT 7, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2015-05-05 2019-05-06 Address 2362 NOSTRAND AVE, APT 7, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2009-05-14 2015-05-05 Address 2294 NOSTRAND AVE SUITE 1005, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119003311 2023-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-29
190506061320 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170503007648 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150505006689 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130507006961 2013-05-07 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State