ALICIA C. MILLER REAL ESTATE, INC.

Name: | ALICIA C. MILLER REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1996 (29 years ago) |
Entity Number: | 2095908 |
ZIP code: | 12190 |
County: | Hamilton |
Place of Formation: | New York |
Address: | PO BOX 328, MAIN STREET, BLDG #1330, WELLS, NY, United States, 12190 |
Principal Address: | P.O. BOX 328, MAIN STREET, BLDG #1330, WELLS, NY, United States, 12190 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH L ABBOTT-FORGIONE | Chief Executive Officer | PO BOX 328, MAIN ST BLDG #1330, WELLS, NY, United States, 12190 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 328, MAIN STREET, BLDG #1330, WELLS, NY, United States, 12190 |
Number | Type | End date |
---|---|---|
31AB0734916 | CORPORATE BROKER | 2026-02-02 |
109914193 | REAL ESTATE PRINCIPAL OFFICE | No data |
40AB0599975 | REAL ESTATE SALESPERSON | 2026-06-07 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-04 | 2010-12-07 | Address | PO BOX 328, MAIN ST BLDG #1330, WELLS, NY, 12190, USA (Type of address: Chief Executive Officer) |
2005-01-14 | 2008-12-04 | Address | PO BOX 328, MAIN ST, WELLS, NY, 12190, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2005-01-14 | Address | PO BOX 328, MAIN ST, WELLS, NY, 12190, USA (Type of address: Chief Executive Officer) |
1998-12-01 | 2002-12-09 | Address | P.O. BOX 328 GRIFFIN RD., WELLS, NY, 12190, USA (Type of address: Chief Executive Officer) |
1998-12-01 | 2008-12-04 | Address | P.O. BOX 328, MAIN STREET, WELLS, NY, 12190, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201210060583 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
181204007318 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161207006458 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141211006651 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
121214002155 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State