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 |
Name | Role | Address |
---|---|---|
J. VINCENT MISH | Chief Executive Officer | 8503 HILLTOP DRIVE, OOLTEWAH, TN, United States, 37363 |
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
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) |
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