Search icon

MILLER PUBLISHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLER PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1986 (39 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1086128
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 1 OTSEGO COURT, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILLER PUBLISHING, INC. DOS Process Agent 1 OTSEGO COURT, COOPERSTOWN, NY, United States, 13326

Chief Executive Officer

Name Role Address
ROBERT CHARLES MILLER Chief Executive Officer 1 OTSEGO COURT, COOPERSTOWN, NY, United States, 13326

Filings

Filing Number Date Filed Type Effective Date
DP-1440901 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
000045003424 1993-09-03 BIENNIAL STATEMENT 1993-05-01
930419002954 1993-04-19 BIENNIAL STATEMENT 1992-05-01
B363874-3 1986-05-29 CERTIFICATE OF INCORPORATION 1986-05-29

Trademarks Section

Serial Number:
73081617
Mark:
FEED ADDITIVE COMPENDIUM
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1976-03-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
FEED ADDITIVE COMPENDIUM

Goods And Services

For:
ANNUAL TRADE PUBLICATION IN LOOSELEAF FORM AND MONTHLY SUPPLEMENTS THEREFOR
First Use:
1963-01-10
International Classes:
016 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State