Name: | FIRST MILE SQUARE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2014 (10 years ago) |
Entity Number: | 4619547 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FIRST MILE SQUARE, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2024-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-11 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802004251 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220801003344 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803062706 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-68419 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180801006708 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007010 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
141014000734 | 2014-10-14 | CERTIFICATE OF PUBLICATION | 2014-10-14 |
140811000511 | 2014-08-11 | APPLICATION OF AUTHORITY | 2014-08-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State