Name: | MILLER BUSINESS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1990 (35 years ago) |
Date of dissolution: | 18 Nov 2015 |
Entity Number: | 1426103 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | SUSAN MILLER, 141 CEDAR RD, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN MILLER | Chief Executive Officer | 141 CEDAR RDD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUSAN MILLER, 141 CEDAR RD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-24 | 2000-04-24 | Address | 84 OLD MILL RIVER ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 2000-04-24 | Address | 84 OLD MILL RIVER ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Principal Executive Office) |
1993-05-24 | 2000-04-24 | Address | 84 OLD MILL RIVER ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
1990-02-27 | 1993-05-24 | Address | 95 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151118000645 | 2015-11-18 | CERTIFICATE OF DISSOLUTION | 2015-11-18 |
140401002201 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120315002533 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
100301002524 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
080211002236 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State