Search icon

MILLS ENTERTAINMENT LLC

Headquarter

Company Details

Name: MILLS ENTERTAINMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2015 (10 years ago)
Entity Number: 4746939
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of MILLS ENTERTAINMENT LLC, CONNECTICUT 1174930 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLS ENTERTAINMENT, LLC RETIREMENT PLAN 2020 473713871 2022-04-25 MILLS ENTERTAINMENT, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711300
Sponsor’s telephone number 5183064333
Plan sponsor’s address 468 BROADWAY, SUITE C, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing MICHAEL MILLS
MILLS ENTERTAINMENT, LLC RETIREMENT PLAN 2019 473713871 2020-10-06 MILLS ENTERTAINMENT, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711300
Sponsor’s telephone number 5183064333
Plan sponsor’s address 468 BROADWAY, SUITE C, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing MICHAEL MILLS
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing MICHAEL MILLS

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-04-03 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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)
2015-04-23 2017-03-06 Address 468 BROADWAY, SUITE C, SARATOGA SPRINGS, NY, 12866, 2212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403004717 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210427060379 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190403060590 2019-04-03 BIENNIAL STATEMENT 2019-04-01
SR-71169 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71170 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170524006293 2017-05-24 BIENNIAL STATEMENT 2017-04-01
170306000377 2017-03-06 CERTIFICATE OF CHANGE 2017-03-06
150714000336 2015-07-14 CERTIFICATE OF PUBLICATION 2015-07-14
150423000280 2015-04-23 APPLICATION OF AUTHORITY 2015-04-23

Date of last update: 01 Feb 2025

Sources: New York Secretary of State