MILLER & MILONE P.C.

Name: | MILLER & MILONE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1995 (30 years ago) |
Entity Number: | 1896009 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 QUENTIN ROOSEVELT BLVD, SUITE 205, GARDEN CITY, NY, United States, 11530 |
Contact Details
Phone +1 516-296-1000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINA MILONE | Chief Executive Officer | 100 QUENTIN ROOSEVELT BLVD, SUITE 205, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MILLER & MILONE P.C. | DOS Process Agent | 100 QUENTIN ROOSEVELT BLVD, SUITE 205, GARDEN CITY, NY, United States, 11530 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2045958-DCA | Active | Business | 2016-11-28 | 2025-01-31 |
1324835-DCA | Inactive | Business | 2009-07-06 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 100 QUENTIN ROOSEVELT BLVD, SUITE 205, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-04 | Address | 100 QUENTIN ROOSEVELT BLVD, SUITE 205, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2025-02-03 | Address | 100 QUENTIN ROOSEVELT BLVD, SUITE 205, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-04 | 2025-02-03 | Address | 100 QUENTIN ROOSEVELT BLVD, SUITE 205, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003678 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230404000860 | 2023-04-04 | BIENNIAL STATEMENT | 2023-02-01 |
210203060162 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190205060271 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006478 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3593669 | RENEWAL | INVOICED | 2023-02-06 | 150 | Debt Collection Agency Renewal Fee |
3287209 | RENEWAL | INVOICED | 2021-01-25 | 150 | Debt Collection Agency Renewal Fee |
2949755 | RENEWAL | INVOICED | 2018-12-21 | 150 | Debt Collection Agency Renewal Fee |
2536178 | RENEWAL | INVOICED | 2017-01-20 | 150 | Debt Collection Agency Renewal Fee |
2492336 | LICENSE | INVOICED | 2016-11-18 | 38 | Debt Collection License Fee |
1258386 | RENEWAL | INVOICED | 2013-01-18 | 150 | Debt Collection Agency Renewal Fee |
1258385 | CNV_TFEE | INVOICED | 2013-01-18 | 3.740000009536743 | WT and WH - Transaction Fee |
995283 | CNV_TFEE | INVOICED | 2010-11-17 | 3 | WT and WH - Transaction Fee |
995282 | RENEWAL | INVOICED | 2010-11-17 | 150 | Debt Collection Agency Renewal Fee |
973239 | LICENSE | INVOICED | 2009-07-08 | 150 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State