Name: | MILLER INVESTMENT COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1990 (35 years ago) |
Entity Number: | 1430493 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 485 MADISON AVENUE, SUITE 1100, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485 MADISON AVENUE, SUITE 1100, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL MILLER | Chief Executive Officer | 485 MADISON AVENUE, SUITE 1100, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-24 | 1994-03-30 | Address | 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1990-03-14 | 1994-03-30 | Address | 733 PARK AVENUE, SECOND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000403002017 | 2000-04-03 | BIENNIAL STATEMENT | 2000-03-01 |
980429002440 | 1998-04-29 | BIENNIAL STATEMENT | 1998-03-01 |
940330002469 | 1994-03-30 | BIENNIAL STATEMENT | 1994-03-01 |
930624002274 | 1993-06-24 | BIENNIAL STATEMENT | 1993-03-01 |
C118403-6 | 1990-03-14 | CERTIFICATE OF INCORPORATION | 1990-03-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State