Search icon

MILL STREET PARTNERS, LLC

Company Details

Name: MILL STREET PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2011 (14 years ago)
Entity Number: 4046347
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: 42 W 39TH ST, 15TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 42 W 39TH ST, 15TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-06-18 2014-03-19 Address 853 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-01-25 2013-06-18 Address I WOLFS LANE, SUITE 10, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210122060394 2021-01-22 BIENNIAL STATEMENT 2021-01-01
190222060266 2019-02-22 BIENNIAL STATEMENT 2019-01-01
150120006675 2015-01-20 BIENNIAL STATEMENT 2015-01-01
140319002018 2014-03-19 BIENNIAL STATEMENT 2013-01-01
130618000195 2013-06-18 CERTIFICATE OF CHANGE 2013-06-18

Court Cases

Court Case Summary

Filing Date:
2018-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
MILL STREET PARTNERS, LLC
Party Role:
Plaintiff
Party Name:
CITY OF NEWBURGH,
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State