Search icon

MILLER FINANCIAL SERVICES GROUP, INC.

Company Details

Name: MILLER FINANCIAL SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1997 (28 years ago)
Date of dissolution: 29 Sep 2004
Entity Number: 2105626
ZIP code: 10001
County: Suffolk
Place of Formation: Tennessee
Principal Address: 8503 HILLTOP DRIVE, OOLTEWAH, TN, United States, 37363
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
J. VINCENT MISH Chief Executive Officer 8503 HILLTOP DRIVE, OOLTEWAH, TN, United States, 37363

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2002-02-25 2002-07-16 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-02-25 2002-07-16 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-04-19 2002-02-25 Address 8503 HILLTOP DRIVE, OOLTEWAH, TN, 37363, USA (Type of address: Service of Process)
1999-01-25 2001-04-19 Address 401 BROAD ST, CHATTANOOGA, TN, 37402, USA (Type of address: Chief Executive Officer)
1999-01-25 2001-04-19 Address 401 BROAD ST, CHATTANOOGA, TN, 37402, USA (Type of address: Principal Executive Office)
1997-01-24 2001-04-19 Address 8503 HILLTOP DRIVE, OOLTEWAH, TN, 37363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1737422 2004-09-29 ANNULMENT OF AUTHORITY 2004-09-29
030312002694 2003-03-12 BIENNIAL STATEMENT 2003-01-01
020716000791 2002-07-16 CERTIFICATE OF CHANGE 2002-07-16
020225000582 2002-02-25 CERTIFICATE OF CHANGE 2002-02-25
010419002011 2001-04-19 BIENNIAL STATEMENT 2001-01-01
990125002289 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970124000027 1997-01-24 APPLICATION OF AUTHORITY 1997-01-24

Date of last update: 21 Jan 2025

Sources: New York Secretary of State