Search icon

MILLAR ELEVATOR SERVICE COMPANY

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FRANZ RUTTIMANN Chief Executive Officer SCHINDLER MANAGEMENT, LTD., CORPORATE HEADQT-CH6030, EBIKON-LUZERNE, Switzerland

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State