Name: | MILES B. MARSHALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1962 (63 years ago) |
Entity Number: | 147342 |
ZIP code: | 13346 |
County: | Madison |
Place of Formation: | New York |
Address: | 11 MAPLE AVE, PO BOX 89, HAMILTON, NY, United States, 13346 |
Principal Address: | 11 MAPLE AVE, HAMILTON, NY, United States, 13346 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M BURTON MARSHALL | Chief Executive Officer | 11 MAPLE AVE, PO BOX 89, HAMILTON, NY, United States, 13346 |
Name | Role | Address |
---|---|---|
M BURTON MARSHALL | DOS Process Agent | 11 MAPLE AVE, PO BOX 89, HAMILTON, NY, United States, 13346 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-22 | 2008-05-19 | Address | 20 EATON ST., P.O. BOX 1000, MORRISVILLE, NY, 13408, 1000, USA (Type of address: Service of Process) |
1998-04-22 | 2008-05-19 | Address | 20 EATON ST., P.O. BOX 1000, MORRISVILLE, NY, 13408, 1000, USA (Type of address: Chief Executive Officer) |
1998-04-22 | 2008-05-19 | Address | 20 EATON ST, P.O. BOX 1000, MORRISVILLE, NY, 13408, 1000, USA (Type of address: Principal Executive Office) |
1996-05-02 | 1998-04-22 | Address | PO BOX 1000, 20 EATON ST, MORRISVILLE, NY, 13408, 1000, USA (Type of address: Principal Executive Office) |
1996-05-02 | 1998-04-22 | Address | PO BOX 1000, MORRISVILLE, NY, 13408, 1000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220607000414 | 2022-06-07 | BIENNIAL STATEMENT | 2022-05-01 |
200602061461 | 2020-06-02 | BIENNIAL STATEMENT | 2020-05-01 |
180518006022 | 2018-05-18 | BIENNIAL STATEMENT | 2018-05-01 |
160524006076 | 2016-05-24 | BIENNIAL STATEMENT | 2016-05-01 |
140530006293 | 2014-05-30 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State