Search icon

PETER V. MILLER HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER V. MILLER HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1991 (34 years ago)
Date of dissolution: 02 Jul 2021
Entity Number: 1566524
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 40 EAST 84TH STREET, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
PETER V. MILLER Chief Executive Officer 40 EAST 84TH STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2007-04-16 2016-05-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-16 2016-03-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-08-14 2007-04-16 Address JACK JACKSON, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-08-14 2015-08-03 Address 40 E 84TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-04-01 2022-02-18 Address 40 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220218000113 2021-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-02
160525000546 2016-05-25 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-05-25
160323000550 2016-03-23 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-04-22
150803008202 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130815002124 2013-08-15 BIENNIAL STATEMENT 2013-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State