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
Name | Role | Address |
---|---|---|
JEAN D. MILLER | Chief Executive Officer | % DOCTORS FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BODYCENTERED, 317 MADISON AVENUE SUITE 1708, NEW YORK, NY, United States, 10017 |
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) |
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