Name: | MILLER FREEMAN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1991 (34 years ago) |
Date of dissolution: | 04 Jan 2002 |
Entity Number: | 1545084 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 600 HARRISON STREET, SAN FRANCISCO, CA, United States, 94107 |
Address: | TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES | DOS Process Agent | TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
GRAHAM J.S. WILSON | Chief Executive Officer | UNITED NEWSPAPERS PLC LUDGATE, HOUSE, 245 BLACKFRIARS ROAD, LONDON, United Kingdom, SE1-9UY |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-05 | 1993-07-21 | Address | 600 HARRISON STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Service of Process) |
1991-05-02 | 1993-02-05 | Address | 600 HARRISON STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020104000676 | 2002-01-04 | CERTIFICATE OF TERMINATION | 2002-01-04 |
930721002430 | 1993-07-21 | BIENNIAL STATEMENT | 1993-05-01 |
930205000190 | 1993-02-05 | CERTIFICATE OF MERGER | 1993-02-05 |
910502000429 | 1991-05-02 | APPLICATION OF AUTHORITY | 1991-05-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9509302 | Other Personal Property Damage | 1995-11-01 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NINACCI DIAMOND &, |
Role | Plaintiff |
Name | MILLER FREEMAN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 5500 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1998-01-13 |
Termination Date | 1999-02-03 |
Date Issue Joined | 1998-07-08 |
Pretrial Conference Date | 1998-04-01 |
Section | 1332 |
Parties
Name | STAMM, |
Role | Plaintiff |
Name | MILLER FREEMAN, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State