Search icon

JEAN D. MILLER D.O., P.C.

Company Details

Name: JEAN D. MILLER D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 May 1987 (38 years ago)
Date of dissolution: 07 Dec 2011
Entity Number: 1173780
ZIP code: 10017
County: New York
Place of Formation: New York
Address: BODYCENTERED, 317 MADISON AVENUE SUITE 1708, NEW YORK, NY, United States, 10017
Principal Address: % DOCTORS FIFTH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN D. MILLER Chief Executive Officer % DOCTORS FIFTH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BODYCENTERED, 317 MADISON AVENUE SUITE 1708, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1992-11-16 1996-02-22 Address % DOCTORS FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1989-03-16 1992-11-16 Address C/O DOCTORS FIFTH AVENUE, 15 W. 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1987-05-26 1989-03-16 Address 3 ERNEST ST, NUTLEY, NJ, 07110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111207000250 2011-12-07 CERTIFICATE OF DISSOLUTION 2011-12-07
960222000190 1996-02-22 CERTIFICATE OF CHANGE 1996-02-22
921116002066 1992-11-16 BIENNIAL STATEMENT 1992-05-01
B753707-4 1989-03-16 CERTIFICATE OF AMENDMENT 1989-03-16
B500643-4 1987-05-26 CERTIFICATE OF INCORPORATION 1987-05-26

Date of last update: 09 Feb 2025

Sources: New York Secretary of State