Search icon

R.B. MILLER REALTY, INC.

Company Details

Name: R.B. MILLER REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1988 (37 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1225257
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 31-00 47TH AVENUE, LONG ISLAND CITY, NEW YORK, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-00 47TH AVENUE, LONG ISLAND CITY, NEW YORK, NY, United States, 11101

History

Start date End date Type Value
1988-01-07 1996-02-14 Address 42-15 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1685640 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
960214000026 1996-02-14 CERTIFICATE OF CHANGE 1996-02-14
B587749-4 1988-01-07 CERTIFICATE OF INCORPORATION 1988-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8802281 Other Contract Actions 1988-07-21 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1988-07-21
Termination Date 1989-10-31
Date Issue Joined 1988-07-21
Pretrial Conference Date 1989-03-08
Trial Begin Date 1989-10-30
Trial End Date 1989-10-31
Section 1332

Parties

Name R.B. MILLER REALTY, INC.
Role Plaintiff
Name ALBERT, JAMES N.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State