Search icon

MISS MILLIE'S GROUP FAMILY DAY CARE, INC.

Company Details

Name: MISS MILLIE'S GROUP FAMILY DAY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1998 (27 years ago)
Date of dissolution: 12 Feb 2025
Entity Number: 2281921
ZIP code: 11429
County: Queens
Place of Formation: New York
Principal Address: 113-07 COLFAX ST, QUEENS VILLAGE, NY, United States, 11429
Address: 113-07 COLFAX STREET, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113-07 COLFAX STREET, QUEENS VILLAGE, NY, United States, 11429

Chief Executive Officer

Name Role Address
MILDRED E CHENOWETH Chief Executive Officer 113-07 COLFAX ST, QUEENS VILLAGE, NY, United States, 11429

History

Start date End date Type Value
2000-08-14 2025-02-13 Address 113-07 COLFAX ST, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
1998-07-23 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-23 2025-02-13 Address 113-07 COLFAX STREET, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002201 2025-02-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-12
140731006346 2014-07-31 BIENNIAL STATEMENT 2014-07-01
120803002160 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100719002106 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080714002154 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060710002545 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040726002061 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020626002455 2002-06-26 BIENNIAL STATEMENT 2002-07-01
000814002482 2000-08-14 BIENNIAL STATEMENT 2000-07-01
980723000597 1998-07-23 CERTIFICATE OF INCORPORATION 1998-07-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State