Name: | MILLBROOK ADMINISTRATORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jun 2012 (13 years ago) |
Date of dissolution: | 26 Oct 2021 |
Entity Number: | 4260341 |
ZIP code: | 11228 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-26 | 2022-07-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-10-26 | 2022-07-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2012-06-19 | 2021-10-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2012-06-19 | 2021-10-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220720001582 | 2021-12-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-12-17 |
211026000567 | 2021-10-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-25 |
120619000066 | 2012-06-19 | ARTICLES OF ORGANIZATION | 2012-06-19 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State