Name: | MILLS PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2015 (10 years ago) |
Entity Number: | 4747045 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MILLS PRODUCTIONS 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 | 6 BANK ALLEY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403003560 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210427060178 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190403060602 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
SR-71175 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71176 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170524006292 | 2017-05-24 | BIENNIAL STATEMENT | 2017-04-01 |
170306000310 | 2017-03-06 | CERTIFICATE OF CHANGE | 2017-03-06 |
150714000701 | 2015-07-14 | CERTIFICATE OF PUBLICATION | 2015-07-14 |
150423000403 | 2015-04-23 | APPLICATION OF AUTHORITY | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State