Search icon

MILOS PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MILOS PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2011 (14 years ago)
Entity Number: 4112531
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 276 FIFTH AVENUE, SUITE 404, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 276 FIFTH AVENUE, SUITE 404, NEW YORK, NY, United States, 10001

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260

History

Start date End date Type Value
2023-06-12 2025-06-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-06-12 2025-06-01 Address 276 FIFTH AVENUE, SUITE 404, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-03-14 2023-06-12 Address 276 FIFTH AVENUE, SUITE 404, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-28 2023-06-12 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-06-28 2012-03-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250601041544 2025-06-01 BIENNIAL STATEMENT 2025-06-01
230612001526 2023-06-12 BIENNIAL STATEMENT 2023-06-01
210604061405 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190603060112 2019-06-03 BIENNIAL STATEMENT 2019-06-01
160211006032 2016-02-11 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State