Search icon

MILLS PRODUCTIONS LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
MILLS PRODUCTIONS 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 6 BANK ALLEY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

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