Name: | WILLIAM HENRY MILLER INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1998 (27 years ago) |
Entity Number: | 2300947 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 303 N AURORA STREET, ITHACA, NY, United States, 14850 |
Principal Address: | 303 N AURORA ST, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 100000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
LYNNETTE M SCOFIELD | DOS Process Agent | 303 N AURORA STREET, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
LYNNETTE M SCOFIELD | Chief Executive Officer | 303 N AURORA ST, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-15 | 2002-09-25 | Address | 303 N AURORA ST, ITHACA, NY, 14850, 4201, USA (Type of address: Principal Executive Office) |
2000-09-15 | 2018-09-05 | Address | 303 N AURORA ST, ITHACA, NY, 14850, 4201, USA (Type of address: Service of Process) |
1998-09-25 | 2000-09-15 | Address | 320 S. GENEVA STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180905006323 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160901006190 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140918006444 | 2014-09-18 | BIENNIAL STATEMENT | 2014-09-01 |
120925002433 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
100910002606 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State