Search icon

MILLER-HOWARD SALES CO., INC.

Company Details

Name: MILLER-HOWARD SALES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1962 (63 years ago)
Date of dissolution: 02 Jun 2006
Entity Number: 146716
ZIP code: 10464
County: Bronx
Place of Formation: New York
Principal Address: 573 MINNIEFORD AVE, BRONX, NY, United States, 10464
Address: PO BOX 31, BRONX, NY, United States, 10464

Shares Details

Shares issued 198

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 31, BRONX, NY, United States, 10464

Chief Executive Officer

Name Role Address
HOWARD WEISBAUM Chief Executive Officer 573 MINNIEFORD AVE, BRONX, NY, United States, 10464

History

Start date End date Type Value
1995-07-06 2000-05-02 Address 573 MINNIEFORD AVENUE, NEW YORK, NY, 10464, 0031, USA (Type of address: Chief Executive Officer)
1995-07-06 2000-05-02 Address 573 MINNIEFORD AVENUE, NEW YORK, NY, 10464, 0031, USA (Type of address: Principal Executive Office)
1962-04-09 1995-07-06 Address 729 7TH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210121056 2021-01-21 ASSUMED NAME CORP INITIAL FILING 2021-01-21
060602000427 2006-06-02 CERTIFICATE OF DISSOLUTION 2006-06-02
040507002075 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020328003002 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000502002266 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980501002652 1998-05-01 BIENNIAL STATEMENT 1998-04-01
960422002354 1996-04-22 BIENNIAL STATEMENT 1996-04-01
950706002331 1995-07-06 BIENNIAL STATEMENT 1993-04-01
320649 1962-04-09 CERTIFICATE OF INCORPORATION 1962-04-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State