Name: | MILA MEDIA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2017 (7 years ago) |
Entity Number: | 5218792 |
ZIP code: | 10176 |
County: | New York |
Place of Formation: | New York |
Address: | 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
LUTZ & CARR CPAS LLP | DOS Process Agent | 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
PREMIER CORPORATE SERVICES INC. | Agent | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-21 | 2023-10-05 | Address | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-07-21 | 2023-10-05 | Address | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-01 | 2020-07-21 | Address | 500 FIFTH AVENUE, SUITE 3020, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2018-01-03 | 2018-05-01 | Address | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-10-17 | 2018-01-03 | Address | 500 FIFTH AVENUE, SUITE 3020, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005003213 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
220606002440 | 2022-06-06 | BIENNIAL STATEMENT | 2021-10-01 |
200721000043 | 2020-07-21 | CERTIFICATE OF CHANGE | 2020-07-21 |
180501000788 | 2018-05-01 | CERTIFICATE OF CHANGE | 2018-05-01 |
180323000513 | 2018-03-23 | CERTIFICATE OF PUBLICATION | 2018-03-23 |
180103000606 | 2018-01-03 | CERTIFICATE OF CHANGE | 2018-01-03 |
171017000344 | 2017-10-17 | ARTICLES OF ORGANIZATION | 2017-10-17 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State