Search icon

MILLER PLACE REALTY CORP.

Company Details

Name: MILLER PLACE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1998 (27 years ago)
Entity Number: 2290055
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 160 WEST LINCOLN AVE, MOUNT VERNON, NY, United States, 10550
Principal Address: 60 WILDWOOD DRIVE, LAUREL HOLLOW, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 WEST LINCOLN AVE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
NUZHAT RIAZ Chief Executive Officer 60 WILDWOOD DRIVE, LAUREL HOLLOW, NY, United States, 11791

History

Start date End date Type Value
2016-08-02 2019-02-19 Address 60 WILDWOOD DRIVE, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process)
2008-10-28 2016-08-02 Address 50 WILDWOOD DRIVE, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process)
2006-09-19 2008-10-28 Address 329 MILLER PL, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2004-10-21 2006-09-19 Address 5 CATHER AVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2004-10-21 2008-10-28 Address 329 MILLER PL, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210614060057 2021-06-14 BIENNIAL STATEMENT 2020-08-01
190501061965 2019-05-01 BIENNIAL STATEMENT 2018-08-01
190219000680 2019-02-19 CERTIFICATE OF CHANGE 2019-02-19
160802006127 2016-08-02 BIENNIAL STATEMENT 2016-08-01
130403006339 2013-04-03 BIENNIAL STATEMENT 2012-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State