Name: | THE MILLER OIL COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1964 (61 years ago) |
Date of dissolution: | 05 Apr 1982 |
Entity Number: | 173589 |
ZIP code: | 43609 |
County: | New York |
Place of Formation: | Ohio |
Address: | 1033 SOUTH AVENUE, TOLEDO, OH, United States, 43609 |
Name | Role | Address |
---|---|---|
CT CORP. SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1033 SOUTH AVENUE, TOLEDO, OH, United States, 43609 |
Start date | End date | Type | Value |
---|---|---|---|
1976-05-27 | 1982-04-05 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1964-02-06 | 1976-05-27 | Address | 120 B'WAY, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1964-02-06 | 1976-05-27 | Address | 120 B'WAY, RM. 332, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C178697-2 | 1991-06-27 | ASSUMED NAME CORP INITIAL FILING | 1991-06-27 |
A856165-4 | 1982-04-05 | SURRENDER OF AUTHORITY | 1982-04-05 |
A317813-2 | 1976-05-27 | CERTIFICATE OF AMENDMENT | 1976-05-27 |
419942 | 1964-02-06 | APPLICATION OF AUTHORITY | 1964-02-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State