Search icon

MILLIMETER TECHNOLOGIES, LLC

Company Details

Name: MILLIMETER TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jun 2017 (8 years ago)
Date of dissolution: 03 Jan 2023
Entity Number: 5149743
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-28 2023-01-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-01-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-07-25 2022-09-28 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-07-25 2022-09-28 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-06-07 2017-07-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-06-07 2017-07-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103002046 2023-01-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-03
220928010550 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928024347 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210602061357 2021-06-02 BIENNIAL STATEMENT 2021-06-01
191114060013 2019-11-14 BIENNIAL STATEMENT 2019-06-01
180209000394 2018-02-09 CERTIFICATE OF PUBLICATION 2018-02-09
170725000787 2017-07-25 CERTIFICATE OF CHANGE 2017-07-25
170607000195 2017-06-07 ARTICLES OF ORGANIZATION 2017-06-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State