Search icon

MILLS ALTERNATIVE LLC

Company Details

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

DOS Process Agent

Name Role Address
MILLS ALTERNATIVE LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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