Search icon

THE MILLER AGENCY, INC.

Company Details

Name: THE MILLER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1992 (33 years ago)
Entity Number: 1647017
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 FIFTH AVE, 2700, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA MILLER Chief Executive Officer 500 FIFTH AVE, 2700, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
C/O PEYSER & ALEXANDER ESQS DOS Process Agent 500 FIFTH AVE, 2700, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2006-05-25 2012-07-19 Address 500 FIFTH AVE / 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2006-05-25 2012-07-19 Address 500 FIFTH AVE / 2700, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
2006-05-25 2012-07-19 Address 500 FIFTH AVE / 2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2000-06-06 2006-05-25 Address 500 5TH AVE, 2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2000-06-06 2006-05-25 Address 500 5TH AVE, 2700, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180618006302 2018-06-18 BIENNIAL STATEMENT 2018-06-01
160601006554 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140618006171 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120719002960 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100622002935 2010-06-22 BIENNIAL STATEMENT 2010-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State