Name: | MILLER HARNESS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1986 (39 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1126284 |
ZIP code: | 07073 |
County: | New York |
Place of Formation: | Delaware |
Address: | 235 MURRAY HILL PKWY, EAST RUTHERFORD, NJ, United States, 07073 |
Name | Role | Address |
---|---|---|
MILLER HARNESS COMPANY, INC. | Agent | 70 PINE ST, NEW YORK, NY, 10270 |
Name | Role | Address |
---|---|---|
GEORGE TAUBAR | Chief Executive Officer | 235 MURRAY HILL PKWY, EAST RUTHERFORD, NJ, United States, 07073 |
Name | Role | Address |
---|---|---|
GEORGE TAUBAR | DOS Process Agent | 235 MURRAY HILL PKWY, EAST RUTHERFORD, NJ, United States, 07073 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-04 | 1998-10-29 | Address | 235 MURRAY HILL PARKWAY, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer) |
1993-08-04 | 1998-10-29 | Address | 235 MURRAY HILL PARKWAY, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Principal Executive Office) |
1993-08-04 | 1998-10-29 | Address | 235 MURRAY HILL PARKWAY, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Service of Process) |
1986-11-13 | 1993-08-04 | Address | 235 MURRAY HILL PARKWAY, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1742169 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
981029002268 | 1998-10-29 | BIENNIAL STATEMENT | 1998-11-01 |
930804002754 | 1993-08-04 | BIENNIAL STATEMENT | 1992-11-01 |
B423115-4 | 1986-11-13 | APPLICATION OF AUTHORITY | 1986-11-13 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State