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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3341 STAFFORD STREET, PITTSBURGH, PA, United States, 15204 |
Name | Role | Address |
---|---|---|
MATHEW MILLER JR | Chief Executive Officer | 2919 SWANSEA CRESENT DRIVE, ALLISON PARK, PA, United States, 15101 |
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) |
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