Search icon

MILLER COOPER & COMPANY, CPAS, P.C.

Headquarter

Company Details

Name: MILLER COOPER & COMPANY, CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1994 (31 years ago)
Entity Number: 1833466
ZIP code: 33487
County: New York
Place of Formation: New York
Address: 7700 CONGRESS AVE SUITE 1108, BOCA RATON, FL, United States, 33487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7700 CONGRESS AVE SUITE 1108, BOCA RATON, FL, United States, 33487

Chief Executive Officer

Name Role Address
JULIAN J MILLER Chief Executive Officer 7700 CONGRESS AVE SUITE 1108, BOCA RATON, FL, United States, 33487

Links between entities

Type:
Headquarter of
Company Number:
F03000001498
State:
FLORIDA

History

Start date End date Type Value
1998-09-14 2004-09-02 Address 305 MADISON AVENUE, SUITE 2218, NEW YORK, NY, 10165, 0006, USA (Type of address: Service of Process)
1998-08-11 2004-09-02 Address 305 MADISON AVE, SUITE 2218, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
1998-08-11 2004-09-02 Address 305 MADISON AVE, SUITE 2218, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1998-08-11 1998-09-14 Address 305 MADISON AVE, SUITE 2218, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1996-08-21 1998-08-11 Address 525 NORTHERN BLVD, SUITE 202, GREAT NECK, NY, 11021, 5102, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040902003021 2004-09-02 BIENNIAL STATEMENT 2004-07-01
020613002536 2002-06-13 BIENNIAL STATEMENT 2002-07-01
000628002115 2000-06-28 BIENNIAL STATEMENT 2000-07-01
980914000368 1998-09-14 CERTIFICATE OF AMENDMENT 1998-09-14
980811002128 1998-08-11 BIENNIAL STATEMENT 1998-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State