MILLER SAMUEL, INC.

Name: | MILLER SAMUEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1986 (39 years ago) |
Entity Number: | 1120666 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 16 WEST 45TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 WEST 45TH ST., 7TH FLOOR, NEW YORK, NY, United States, 10036 |
Number | Type | Date | End date |
---|---|---|---|
46000054365 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2024-08-08 | 2026-08-07 |
45000052216 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2024-06-01 | 2026-05-31 |
45000054207 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2024-03-22 | 2026-03-21 |
Start date | End date | Type | Value |
---|---|---|---|
1987-10-29 | 1997-09-24 | Address | 340 WEST 55 ST., SUITE 1E, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-10-21 | 1987-10-29 | Address | 124 WEST 60TH ST., SUITE 43C, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970924000471 | 1997-09-24 | CERTIFICATE OF CHANGE | 1997-09-24 |
B561051-3 | 1987-10-29 | CERTIFICATE OF AMENDMENT | 1987-10-29 |
B414867-3 | 1986-10-21 | CERTIFICATE OF INCORPORATION | 1986-10-21 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State