Search icon

MILLER PROPERTY MANAGEMENT CORP. OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: MILLER PROPERTY MANAGEMENT CORP. OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1991 (34 years ago)
Date of dissolution: 02 Nov 2022
Entity Number: 1502494
ZIP code: 22802
County: Genesee
Place of Formation: New York
Address: 1285 SHANK DR, 226, HARRISONBURG, VA, United States, 22802

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SHIRLEY MILLER DOS Process Agent 1285 SHANK DR, 226, HARRISONBURG, VA, United States, 22802

Chief Executive Officer

Name Role Address
SHIRLEY MILLER Chief Executive Officer 1285 SHANK DR, 226, HARRISONBURG, VA, United States, 22802

History

Start date End date Type Value
2019-02-05 2022-11-03 Address 1285 SHANK DR, 226, HARRISONBURG, VA, 22802, USA (Type of address: Service of Process)
2019-02-05 2022-11-03 Address 1285 SHANK DR, 226, HARRISONBURG, VA, 22802, USA (Type of address: Chief Executive Officer)
1999-02-17 2019-02-05 Address 1280 BENNETT RD, CORFU, NY, 14036, USA (Type of address: Principal Executive Office)
1999-02-17 2019-02-05 Address 1280 BENNETT RD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
1999-02-17 2019-02-05 Address 1280 BENNETT RD, CORFU, NY, 14036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221103001540 2022-11-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-02
190205061083 2019-02-05 BIENNIAL STATEMENT 2019-01-01
170125006227 2017-01-25 BIENNIAL STATEMENT 2017-01-01
150223006107 2015-02-23 BIENNIAL STATEMENT 2015-01-01
130205002339 2013-02-05 BIENNIAL STATEMENT 2013-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State