Search icon

MILLER SAVARESE ASSOCIATES, ARCHITECTS, P.C.

Company Details

Name: MILLER SAVARESE ASSOCIATES, ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 May 1994 (31 years ago)
Entity Number: 1817055
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1120 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M MILLER Chief Executive Officer 1120 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133768334
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1994-05-02 1996-05-23 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060511003394 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040528002508 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020503002373 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000510002153 2000-05-10 BIENNIAL STATEMENT 2000-05-01
980504002204 1998-05-04 BIENNIAL STATEMENT 1998-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State