Name: | MILEY'S DAY CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1998 (27 years ago) |
Date of dissolution: | 30 Oct 2014 |
Entity Number: | 2225034 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O HAZEL MILEY, 6 VANATA COURT, HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 6 VANATA COURT, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAZEL MILEY | Chief Executive Officer | 6 VANATA COURT, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HAZEL MILEY, 6 VANATA COURT, HEMPSTEAD, NY, United States, 11550 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141030000181 | 2014-10-30 | CERTIFICATE OF DISSOLUTION | 2014-10-30 |
120702002010 | 2012-07-02 | BIENNIAL STATEMENT | 2012-02-01 |
100511002007 | 2010-05-11 | BIENNIAL STATEMENT | 2010-02-01 |
080222002999 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060314002812 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040209002506 | 2004-02-09 | BIENNIAL STATEMENT | 2004-02-01 |
020329002627 | 2002-03-29 | BIENNIAL STATEMENT | 2002-02-01 |
000308002390 | 2000-03-08 | BIENNIAL STATEMENT | 2000-02-01 |
980204000215 | 1998-02-04 | CERTIFICATE OF INCORPORATION | 1998-02-04 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State