Search icon

GERAGHTY & MILLER, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of GERAGHTY & MILLER, INC., FLORIDA 829545 FLORIDA
Headquarter of GERAGHTY & MILLER, INC., CONNECTICUT 0019269 CONNECTICUT

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEVEN B BLAKE Chief Executive Officer 1099 18TH ST, STE 2100, DENVER, CO, United States, 80202

History

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)

Filings

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