Name: | GERAGHTY & MILLER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1987 (38 years ago) |
Date of dissolution: | 09 Feb 1998 |
Entity Number: | 1196089 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 1099 18TH ST, STE 2100, DENVER, CO, United States, 80202 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GERAGHTY & MILLER, INC., FLORIDA | 829545 | FLORIDA |
Headquarter of | GERAGHTY & MILLER, INC., CONNECTICUT | 0019269 | CONNECTICUT |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEVEN B BLAKE | Chief Executive Officer | 1099 18TH ST, STE 2100, DENVER, CO, United States, 80202 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-13 | 1997-09-04 | Address | 125 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1997-09-04 | Address | 125 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1987-09-08 | 1990-09-24 | Address | 125 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1987-08-20 | 1987-09-08 | Address | 125 EAST BETHPAGE RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980209000589 | 1998-02-09 | CERTIFICATE OF TERMINATION | 1998-02-09 |
970904002333 | 1997-09-04 | BIENNIAL STATEMENT | 1997-08-01 |
000055001455 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
930513003198 | 1993-05-13 | BIENNIAL STATEMENT | 1992-08-01 |
900924000009 | 1990-09-24 | CERTIFICATE OF CHANGE | 1990-09-24 |
B545665-3 | 1987-09-18 | CERTIFICATE OF AMENDMENT | 1987-09-18 |
B542101-6 | 1987-09-08 | CERTIFICATE OF MERGER | 1987-09-08 |
B535687-4 | 1987-08-20 | APPLICATION OF AUTHORITY | 1987-08-20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State