-
Home Page
›
-
Counties
›
-
Queens
›
-
11101
›
-
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