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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MILLS ENTERTAINMENT LLC, CONNECTICUT | 1174930 | CONNECTICUT |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-04-25 |
Name of individual signing | MICHAEL MILLS |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MILLS ENTERTAINMENT LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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