MILLER PROCTOR NICKOLAS, INC.

Name: | MILLER PROCTOR NICKOLAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1959 (66 years ago) |
Entity Number: | 122099 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 HUDSON ST, SLEEPY HOLLOW, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
P. JAIME TETRAULT | Chief Executive Officer | 2 HUDSON ST, SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 HUDSON ST, SLEEPY HOLLOW, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-11-29 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
2023-11-29 | 2023-11-29 | Shares | Share type: PAR VALUE, Number of shares: 75200, Par value: 0.1 |
2023-10-03 | 2023-10-03 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
2023-10-03 | 2023-10-03 | Shares | Share type: PAR VALUE, Number of shares: 75200, Par value: 0.1 |
2023-10-03 | 2023-11-29 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230915002371 | 2023-09-15 | BIENNIAL STATEMENT | 2023-08-01 |
220216002371 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
190716002037 | 2019-07-16 | BIENNIAL STATEMENT | 2017-08-01 |
120110002609 | 2012-01-10 | BIENNIAL STATEMENT | 2011-08-01 |
090805002138 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State