MILLAR ELEVATOR SERVICE COMPANY

Name: | MILLAR ELEVATOR SERVICE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1990 (35 years ago) |
Entity Number: | 1421294 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 20 WHIPPANY RD, MORRISTOWN, NJ, United States, 07960 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANZ RUTTIMANN | Chief Executive Officer | SCHINDLER MANAGEMENT, LTD., CORPORATE HEADQT-CH6030, EBIKON-LUZERNE, Switzerland |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-06 | 2004-02-19 | Address | 20 WHIPPANY RD, TAX DEPT, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office) |
2000-03-27 | 2002-02-06 | Address | TAX DEPT, 20 WHIPPANY RD, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office) |
1999-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-03-04 | 2000-03-27 | Address | TAX DEPT, 20 WHIPPANY RD, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18205 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18204 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080326002176 | 2008-03-26 | BIENNIAL STATEMENT | 2008-02-01 |
060403002940 | 2006-04-03 | BIENNIAL STATEMENT | 2006-02-01 |
040219002094 | 2004-02-19 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State