Search icon

MILLER-THOMAS-GYEKIS, INC.

Company Details

Name: MILLER-THOMAS-GYEKIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1963 (62 years ago)
Date of dissolution: 13 Apr 2004
Entity Number: 158543
ZIP code: 15204
County: New York
Place of Formation: Pennsylvania
Address: 3341 STAFFORD STREET, PITTSBURGH, PA, United States, 15204
Principal Address: 3341 STAFFORD STREET, P.O. BOX 43029, PITTSBURGH, PA, United States, 15204

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3341 STAFFORD STREET, PITTSBURGH, PA, United States, 15204

Chief Executive Officer

Name Role Address
MATHEW MILLER JR Chief Executive Officer 2919 SWANSEA CRESENT DRIVE, ALLISON PARK, PA, United States, 15101

History

Start date End date Type Value
1999-10-15 2004-04-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2004-04-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-03-17 1997-08-28 Address 103 TOMAHAWK DRIVE, PITTSBURGH, PA, 15215, USA (Type of address: Chief Executive Officer)
1986-01-21 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-01-21 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-06-18 1986-01-21 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-06-18 1986-01-21 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1963-07-15 1976-06-18 Address 120 B'WAY, RM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040413000680 2004-04-13 SURRENDER OF AUTHORITY 2004-04-13
010710002029 2001-07-10 BIENNIAL STATEMENT 2001-07-01
991015000976 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
990721002038 1999-07-21 BIENNIAL STATEMENT 1999-07-01
970828002159 1997-08-28 BIENNIAL STATEMENT 1997-07-01
930921002825 1993-09-21 BIENNIAL STATEMENT 1993-07-01
930317003390 1993-03-17 BIENNIAL STATEMENT 1992-07-01
C112293-2 1990-02-27 ASSUMED NAME CORP INITIAL FILING 1990-02-27
B312422-2 1986-01-21 CERTIFICATE OF AMENDMENT 1986-01-21
A322900-2 1976-06-18 CERTIFICATE OF AMENDMENT 1976-06-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State