NEW YORK MILLS PROPERTIES LLC

Name: | NEW YORK MILLS PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2011 (14 years ago) |
Entity Number: | 4037988 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 WEST RED OAK LN, STE 200, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
NEW YORK MILLS PROPERTIES LLC | DOS Process Agent | 4 WEST RED OAK LN, STE 200, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2025-03-21 | Address | 4 WEST RED OAK LN, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2017-01-09 | 2023-03-03 | Address | 4 WEST RED OAK LN, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2015-09-08 | 2017-01-09 | Address | 4 WEST RED OAK LANE, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2011-01-04 | 2015-09-08 | Address | FOURT WEST RED OAK LANE, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321002060 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
230303001635 | 2023-03-03 | BIENNIAL STATEMENT | 2023-01-01 |
210119060870 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190114061143 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170109006259 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State