MILOJO GUIDE, LLC

Name: | MILOJO GUIDE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 May 2014 (11 years ago) |
Date of dissolution: | 20 Feb 2025 |
Entity Number: | 4572796 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | FFO LLC, 545 FIFTH AVE, SUITE 1100, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RICHARD J FLYNN | DOS Process Agent | FFO LLC, 545 FIFTH AVE, SUITE 1100, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-06 | 2025-02-20 | Address | FFO LLC, 545 FIFTH AVE, SUITE 1100, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-10-04 | 2020-05-06 | Address | FFO LLC, 135 WEST 50TH ST 19TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2014-05-06 | 2016-10-04 | Address | ROTHSTEIN KASS, 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003741 | 2025-02-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-20 |
220519002905 | 2022-05-19 | BIENNIAL STATEMENT | 2022-05-01 |
200506061523 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180504006786 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
161004006664 | 2016-10-04 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State