Name: | MILLS JEWELERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1986 (39 years ago) |
Entity Number: | 1097647 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 51 MAIN ST, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE E FRITZ | Chief Executive Officer | 51 MAIN ST, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 MAIN ST, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 51 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-11 | 2024-09-11 | Address | 51 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-12-30 | Address | 51 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-12-30 | Address | 51 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230017244 | 2024-09-18 | CERTIFICATE OF AMENDMENT | 2024-09-18 |
240911001708 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
060623002928 | 2006-06-23 | BIENNIAL STATEMENT | 2006-07-01 |
040727002041 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
020703002453 | 2002-07-03 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State