Search icon

MILK MAKEUP LLC

Company Details

Name: MILK MAKEUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2014 (10 years ago)
Entity Number: 4676182
ZIP code: 12206
County: New York
Place of Formation: Delaware
Address: 10 colvin avenue, ste #101, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
C/O UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 colvin avenue, ste #101, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2024-02-08 2024-12-03 Address 10 colvin avenue, ste #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2023-04-18 2024-02-08 Address 26 Carville Lane, East Greenbush, NY, 12061, USA (Type of address: Service of Process)
2019-01-22 2023-04-18 Address ATT: SARAH SHISHA, 450 WEST 15TH ST, SUITE 200, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-05 2019-01-22 Address ATTN: LAURA S. ROSENBLUM, ESQ., 488 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005236 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240208000584 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
230418003706 2023-04-18 BIENNIAL STATEMENT 2022-12-01
190122060753 2019-01-22 BIENNIAL STATEMENT 2018-12-01
151209000488 2015-12-09 CERTIFICATE OF PUBLICATION 2015-12-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1560447.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2019-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MILK MAKEUP LLC
Party Role:
Defendant
Party Name:
DAWSON
Party Role:
Plaintiff

Date of last update: 25 Mar 2025

Sources: New York Secretary of State