Name: | MILL HILL CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Feb 2015 (10 years ago) |
Entity Number: | 4705399 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 501 Madison Ave, Ste 1403, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID MENERET | DOS Process Agent | 501 Madison Ave, Ste 1403, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID MENERET | Agent | 66 9TH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-16 | 2025-02-04 | Address | 66 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2023-02-16 | 2025-02-04 | Address | 501 Madison Ave, Ste 1403, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-02-07 | 2023-02-16 | Address | 28 WEST 44TH STREET, 16TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2015-05-01 | 2017-02-07 | Address | 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-05-01 | 2023-02-16 | Address | 66 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001882 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230216003224 | 2023-02-16 | BIENNIAL STATEMENT | 2023-02-01 |
170207006322 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
150507000066 | 2015-05-07 | CERTIFICATE OF PUBLICATION | 2015-05-07 |
150501000334 | 2015-05-01 | CERTIFICATE OF CHANGE | 2015-05-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State