Search icon

MILLER FREEMAN, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES DOS Process Agent TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
GRAHAM J.S. WILSON Chief Executive Officer UNITED NEWSPAPERS PLC LUDGATE, HOUSE, 245 BLACKFRIARS ROAD, LONDON, United Kingdom, SE1-9UY

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9509302 Other Personal Property Damage 1995-11-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-11-01
Termination Date 1998-01-26
Date Issue Joined 1996-06-18
Pretrial Conference Date 1997-09-10
Section 1332

Parties

Name NINACCI DIAMOND &,
Role Plaintiff
Name MILLER FREEMAN, INC.
Role Defendant
9800218 Other Personal Injury 1998-01-13 settled
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