Name: | MILLS ALTERNATIVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Apr 2013 (12 years ago) |
Date of dissolution: | 05 Nov 2019 |
Entity Number: | 4385355 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MILLS ALTERNATIVE LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-09 | 2017-03-06 | Address | 468 BROADWAY, SUITE C, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105000099 | 2019-11-05 | ARTICLES OF DISSOLUTION | 2019-11-05 |
190403060559 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
SR-63323 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63324 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180313000504 | 2018-03-13 | CERTIFICATE OF AMENDMENT | 2018-03-13 |
170410006109 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
170306000388 | 2017-03-06 | CERTIFICATE OF CHANGE | 2017-03-06 |
150615006231 | 2015-06-15 | BIENNIAL STATEMENT | 2015-04-01 |
130909000757 | 2013-09-09 | CERTIFICATE OF PUBLICATION | 2013-09-09 |
130409000059 | 2013-04-09 | ARTICLES OF ORGANIZATION | 2013-04-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State