Name: | MILINA DRIVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Oct 2016 (8 years ago) |
Date of dissolution: | 18 Jan 2022 |
Entity Number: | 5027872 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-27 | 2022-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-06-27 | 2022-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-25 | 2017-06-27 | Address | 600 MAMARONECK AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220119000349 | 2022-01-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-18 |
201026060137 | 2020-10-26 | BIENNIAL STATEMENT | 2020-10-01 |
181001007003 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
170627000115 | 2017-06-27 | CERTIFICATE OF CHANGE | 2017-06-27 |
170321000482 | 2017-03-21 | CERTIFICATE OF PUBLICATION | 2017-03-21 |
161025010032 | 2016-10-25 | ARTICLES OF ORGANIZATION | 2016-10-25 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State