PETER V. MILLER CORP.

Name: | PETER V. MILLER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1989 (36 years ago) |
Entity Number: | 1368435 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 40 EAST 84TH STREET, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
PETER V MILLER | Chief Executive Officer | 40 EAST 84TH STREET, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-16 | 2016-03-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-16 | 2016-05-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-07-07 | 2007-04-16 | Address | C/O JACK JACKSON, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-09-10 | 2015-07-02 | Address | 40 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1993-09-10 | 1997-07-07 | Address | C/O MARK MLOTEK, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160525000541 | 2016-05-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-05-25 |
160323000553 | 2016-03-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-04-22 |
150702007317 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130717002093 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110721002662 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State