Name: | 6 MILDRED PLACE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2019 (6 years ago) |
Entity Number: | 5521104 |
ZIP code: | 11946 |
County: | Kings |
Place of Formation: | New York |
Address: | 163 W Montauk highway, Hampton Bays, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 163 W Montauk highway, Hampton Bays, NY, United States, 11946 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-03 | Address | 163 W Montauk highway, Hampton Bays, NY, 11946, USA (Type of address: Service of Process) |
2023-05-02 | 2025-03-03 | Address | 163 W Montauk highway, hampton bays, NY, 11946, USA (Type of address: Service of Process) |
2023-05-02 | 2025-03-10 | Address | 163 W Montauk highway, hampton bays, NY, 11946, USA (Type of address: Service of Process) |
2020-05-08 | 2023-05-02 | Address | 123 TOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2019-03-26 | 2020-05-08 | Address | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002163 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
250310003713 | 2025-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-23 |
230502002733 | 2023-05-02 | BIENNIAL STATEMENT | 2023-03-01 |
220406000337 | 2022-04-06 | BIENNIAL STATEMENT | 2021-03-01 |
200508000423 | 2020-05-08 | CERTIFICATE OF CHANGE | 2020-05-08 |
200429000773 | 2020-04-29 | CERTIFICATE OF PUBLICATION | 2020-04-29 |
190627000841 | 2019-06-27 | CERTIFICATE OF CHANGE | 2019-06-27 |
190326010241 | 2019-03-26 | ARTICLES OF ORGANIZATION | 2019-03-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State