Search icon

MILLER ENTERPRISES OF MONROE COUNTY, INC.

Company Details

Name: MILLER ENTERPRISES OF MONROE COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1991 (33 years ago)
Date of dissolution: 13 Sep 2023
Entity Number: 1579209
ZIP code: 14468
County: Monroe
Place of Formation: New York
Principal Address: 50 OLD HOJACK LANE, HILTON, NY, United States, 14468
Address: 50 Old Hojack Lane, Hilton, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RC IMAGING, INC. DOS Process Agent 50 Old Hojack Lane, Hilton, NY, United States, 14468

Chief Executive Officer

Name Role Address
ERIC BOSTLEY Chief Executive Officer 50 OLD HOJACK LANE, HILTON, NY, United States, 14468

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 50 OLD HOJACK LANE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2022-10-26 2023-09-13 Address 50 Old Hojack Lane, Hilton, NY, 14468, USA (Type of address: Service of Process)
2022-10-26 2022-10-26 Address 50 OLD HOJACK LANE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2022-10-26 2023-09-13 Address 50 OLD HOJACK LANE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2022-10-25 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-28 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-01 2022-10-26 Name RC IMAGING, INC.
2001-09-28 2022-10-26 Address 50 OLD HOJACK LANE, HILTON, NY, 14468, USA (Type of address: Service of Process)
2001-09-28 2022-10-26 Address 50 OLD HOJACK LANE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
1997-10-07 2001-09-28 Address 251 EAST AVE, STE 100, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230913001916 2023-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-09
221026001384 2022-10-25 CERTIFICATE OF AMENDMENT 2022-10-25
211025002216 2021-10-25 BIENNIAL STATEMENT 2021-10-25
191002060342 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171005006290 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151001006432 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131023006020 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111013002904 2011-10-13 BIENNIAL STATEMENT 2011-10-01
110301000886 2011-03-01 CERTIFICATE OF AMENDMENT 2011-03-01
090917002103 2009-09-17 BIENNIAL STATEMENT 2009-10-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State