MILLER ENTERPRISES OF MONROE COUNTY, INC.

Name: | MILLER ENTERPRISES OF MONROE COUNTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1991 (34 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
Name | Role | Address |
---|---|---|
RC IMAGING, INC. | DOS Process Agent | 50 Old Hojack Lane, Hilton, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
ERIC BOSTLEY | Chief Executive Officer | 50 OLD HOJACK LANE, HILTON, NY, United States, 14468 |
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 | 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) |
2022-10-26 | 2023-09-13 | Address | 50 Old Hojack Lane, Hilton, NY, 14468, USA (Type of address: Service of Process) |
2022-10-25 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State