Name: | MILESTONES HOSPITALITY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2011 (14 years ago) |
Entity Number: | 4095349 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 22 West 27th Street, Second Floor, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MILESTONES HOSPITALITY | DOS Process Agent | 22 West 27th Street, Second Floor, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-12 | 2023-05-24 | Address | ATTN: LANDEY STRONGIN, 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-05-09 | 2016-02-12 | Address | 11 MADISON AVENUE, GROUND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-05-17 | 2013-05-09 | Address | ATTN: LANDEY STRONGIN, ESQ., 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230524004133 | 2023-05-24 | BIENNIAL STATEMENT | 2023-05-01 |
210504060542 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190925060330 | 2019-09-25 | BIENNIAL STATEMENT | 2019-05-01 |
160226006121 | 2016-02-26 | BIENNIAL STATEMENT | 2015-05-01 |
160212000810 | 2016-02-12 | CERTIFICATE OF CHANGE | 2016-02-12 |
130509006581 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
111012000143 | 2011-10-12 | CERTIFICATE OF PUBLICATION | 2011-10-12 |
110517000401 | 2011-05-17 | ARTICLES OF ORGANIZATION | 2011-05-17 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State