Search icon

MILLIS TRANSFER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLIS TRANSFER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1995 (30 years ago)
Date of dissolution: 24 Feb 2022
Entity Number: 1900437
ZIP code: 54615
County: Cayuga
Place of Formation: Wisconsin
Address: P.O. BOX 550, 121 GEBHARDT RD., BLACK RIVER FALLS, WI, United States, 54615
Principal Address: 121 Gebhardt Road, 121 GEBHARDT RD., Black River Falls, WI, United States, 54615

DOS Process Agent

Name Role Address
ETHAN ZEIMET DOS Process Agent P.O. BOX 550, 121 GEBHARDT RD., BLACK RIVER FALLS, WI, United States, 54615

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID P. MILLIS Chief Executive Officer P.O. BOX 550, 121 GEBHARDT RD., BLACK RIVER FALLS, WI, United States, 54615

History

Start date End date Type Value
2022-02-24 2022-02-24 Address P.O. BOX 550, 121 GEBHARDT RD., BLACK RIVER FALLS, WI, 54615, USA (Type of address: Chief Executive Officer)
2013-04-22 2022-02-24 Address P.O. BOX 550, 121 GEBHARDT RD., BLACK RIVER FALLS, WI, 54615, USA (Type of address: Chief Executive Officer)
1997-04-18 2013-04-22 Address P.O. BOX 550, 121 GEBHARDT RD., BLACK RIVER FALLS, WI, 54615, USA (Type of address: Chief Executive Officer)
1997-04-18 2022-02-24 Address P.O. BOX 550, 121 GEBHARDT RD., BLACK RIVER FALLS, WI, 54615, USA (Type of address: Service of Process)
1995-03-06 1997-04-18 Address P.O. BOX 550, BLACK RIVER FALLS, WI, 54615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220224002640 2022-02-24 CERTIFICATE OF TERMINATION 2022-02-24
220121001821 2022-01-21 BIENNIAL STATEMENT 2022-01-21
130422006122 2013-04-22 BIENNIAL STATEMENT 2013-03-01
110324003049 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090303002186 2009-03-03 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State