Search icon

FORWARD MILLER & COMPANY, LTD.

Company Details

Name: FORWARD MILLER & COMPANY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1994 (30 years ago)
Date of dissolution: 25 May 2006
Entity Number: 1857436
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 357 EAST 57TH ST NO 14C, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 357 EAST 57TH ST NO 14C, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CHARLES A MILLER III Chief Executive Officer 357 EAST 57 STREET NO 14C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-09-27 2005-05-10 Address 60 EAST 66TH ST, STE 2B, NEW YORK, NY, 10021, 6540, USA (Type of address: Chief Executive Officer)
1996-10-08 2000-09-27 Address 60 EAST 66TH STREET, SUITE 2B, NEW YORK, NY, 10021, 6540, USA (Type of address: Chief Executive Officer)
1996-10-08 2005-05-10 Address 60 EAST 66TH STREET, SUITE 2B, NEW YORK, NY, 10021, 6540, USA (Type of address: Principal Executive Office)
1996-10-08 2005-05-10 Address CHARLES A MILLER III, 60 EAST 66TH STREET STE 2B, NEW YORK, NY, 10021, 6540, USA (Type of address: Service of Process)
1994-10-05 1996-10-08 Address 140 EAST 28TH ST APT 8D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060525000793 2006-05-25 CERTIFICATE OF DISSOLUTION 2006-05-25
050510002969 2005-05-10 BIENNIAL STATEMENT 2004-10-01
020920002451 2002-09-20 BIENNIAL STATEMENT 2002-10-01
000927002606 2000-09-27 BIENNIAL STATEMENT 2000-10-01
980930002056 1998-09-30 BIENNIAL STATEMENT 1998-10-01
961008002489 1996-10-08 BIENNIAL STATEMENT 1996-10-01
941005000106 1994-10-05 CERTIFICATE OF INCORPORATION 1994-10-05

Date of last update: 08 Feb 2025

Sources: New York Secretary of State