KOLE S. MILLER, D.D.S., P.C.

Name: | KOLE S. MILLER, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1998 (27 years ago) |
Entity Number: | 2312389 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1283 HOPEWELL AVE., RT. 52, FISHKILL, NY, United States, 12524 |
Principal Address: | 2 DIDIO LANE, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KOLE S. MILLER, D.D.S., P.C. | DOS Process Agent | 1283 HOPEWELL AVE., RT. 52, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
KOLE S. MILLER, D.D.S. | Chief Executive Officer | 59 HOOSE BLVD., FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-18 | 2020-11-02 | Address | 1283 HOPEWELL AVE., RT. 52, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2000-12-01 | 2002-10-18 | Address | 2 DIDIO LANE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
1998-11-03 | 2000-12-01 | Address | 59 HOOSE BLVD., FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102060051 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
161114006059 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
141229006299 | 2014-12-29 | BIENNIAL STATEMENT | 2014-11-01 |
121130002275 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101104003132 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State