Search icon

MILLROCK AVIATION FINANCIAL, L.L.C.

Company Details

Name: MILLROCK AVIATION FINANCIAL, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2011 (14 years ago)
Entity Number: 4084834
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, NEW YORK, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, NEW YORK, NY, United States, 12207

History

Start date End date Type Value
2021-04-28 2023-04-19 Address 80 STATE STREET, NEW YORK, NY, 12207, USA (Type of address: Service of Process)
2019-04-04 2021-04-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-01 2019-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-01 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-04-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419003846 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210428060216 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190404060596 2019-04-04 BIENNIAL STATEMENT 2019-04-01
190301000745 2019-03-01 CERTIFICATE OF CHANGE 2019-03-01
SR-57312 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57311 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170403006264 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150407006552 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130403006062 2013-04-03 BIENNIAL STATEMENT 2013-04-01
110422000027 2011-04-22 APPLICATION OF AUTHORITY 2011-04-22

Date of last update: 02 Feb 2025

Sources: New York Secretary of State