Name: | ROBERT E. MILLER & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1926 (99 years ago) |
Date of dissolution: | 29 Sep 2010 |
Entity Number: | 22677 |
ZIP code: | 36602 |
County: | New York |
Place of Formation: | New York |
Address: | 450 GOVERNMENT ST, STE A, MOBILE, AL, United States, 36602 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E MILLER | Chief Executive Officer | 450 GOVERNMENT ST, STE A, MOBILE, AL, United States, 36602 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 GOVERNMENT ST, STE A, MOBILE, AL, United States, 36602 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-23 | 2004-09-24 | Address | 18 OLIVER ST, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
1993-09-03 | 2004-09-24 | Address | 18 OLIVER STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
1993-04-21 | 1996-08-23 | Address | 100 SHEARWATER COURT, APARTMENT #44, JERSEY CITY, NJ, 07305, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 2004-09-24 | Address | 18 OLIVER STREET, NEWARK, NJ, 07102, USA (Type of address: Principal Executive Office) |
1979-01-31 | 1993-09-03 | Address | 18 OLIVER ST, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100929000458 | 2010-09-29 | CERTIFICATE OF DISSOLUTION | 2010-09-29 |
040924002260 | 2004-09-24 | BIENNIAL STATEMENT | 2004-08-01 |
980819002188 | 1998-08-19 | BIENNIAL STATEMENT | 1998-08-01 |
960823002250 | 1996-08-23 | BIENNIAL STATEMENT | 1996-08-01 |
930903002321 | 1993-09-03 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State