Name: | BX MILK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2017 (8 years ago) |
Entity Number: | 5065326 |
ZIP code: | 10579 |
County: | Bronx |
Place of Formation: | New York |
Address: | 44 Canopus Hollow Road, Putnam Valley, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
DAVID SIKORYAK | DOS Process Agent | 44 Canopus Hollow Road, Putnam Valley, NY, United States, 10579 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-23 | 2025-01-06 | Address | 3226 RAWLINS AVE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
2017-01-10 | 2019-04-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-01-10 | 2019-01-23 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004508 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230120002371 | 2023-01-20 | BIENNIAL STATEMENT | 2023-01-01 |
210106060590 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190426000135 | 2019-04-26 | CERTIFICATE OF CHANGE | 2019-04-26 |
190123060542 | 2019-01-23 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State