Search icon

MILL CONDOMINIUMS LLC

Company Details

Name: MILL CONDOMINIUMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Nov 2009 (15 years ago)
Date of dissolution: 15 Mar 2021
Entity Number: 3879635
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
MILL CONDOMINIUMS LLC DOS Process Agent 28 LIBERTY STREET, 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
2019-01-28 2019-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-30 2013-09-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-05 2013-09-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-11-17 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-11-17 2012-10-05 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210315000661 2021-03-15 ARTICLES OF DISSOLUTION 2021-03-15
191101061173 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-53447 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53446 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101006640 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102008131 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131017006711 2013-10-17 BIENNIAL STATEMENT 2011-11-01
130930000183 2013-09-30 CERTIFICATE OF CHANGE 2013-09-30
121030000647 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
121005001133 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05

Date of last update: 03 Feb 2025

Sources: New York Secretary of State