MILLER TUBE CORPORATION OF AMERICA

Name: | MILLER TUBE CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1962 (63 years ago) |
Date of dissolution: | 14 Dec 2004 |
Entity Number: | 150272 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 133-05 32ND AVENUE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
MARTIN H. MILLER | Chief Executive Officer | P.O. BOX 1419, FLUSHING, NY, United States, 11352 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133-05 32ND AVENUE, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
1962-08-31 | 1993-08-25 | Address | 133-05 32ND AVE., FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070316050 | 2007-03-16 | ASSUMED NAME CORP INITIAL FILING | 2007-03-16 |
041214000393 | 2004-12-14 | CERTIFICATE OF DISSOLUTION | 2004-12-14 |
980810002501 | 1998-08-10 | BIENNIAL STATEMENT | 1998-08-01 |
960812002029 | 1996-08-12 | BIENNIAL STATEMENT | 1996-08-01 |
930825002507 | 1993-08-25 | BIENNIAL STATEMENT | 1993-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State