Name: | G.E. MILLER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1961 (64 years ago) |
Entity Number: | 139163 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 45 SAW MILL RIVER RD, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE MILLER | Chief Executive Officer | 45 SAW MILL RIVER RD, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 SAW MILL RIVER RD, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-23 | 1997-06-02 | Address | 540 NEPPERHAN AVENUE, YONKERS, NY, 10701, 6611, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 1997-06-02 | Address | 540 NEPPERHAN AVENUE, YONKERS, NY, 10701, 6611, USA (Type of address: Principal Executive Office) |
1995-02-23 | 1997-06-02 | Address | 540 NEPPERHAN AVENUE, YONKERS, NY, 10701, 6611, USA (Type of address: Service of Process) |
1961-06-29 | 1995-02-23 | Address | 85 BRUCE AVE., YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110616003121 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090630002085 | 2009-06-30 | BIENNIAL STATEMENT | 2009-06-01 |
070629002389 | 2007-06-29 | BIENNIAL STATEMENT | 2007-06-01 |
050817002681 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
030605002481 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State