Name: | MILLER'S CAR & TRUCK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1999 (26 years ago) |
Date of dissolution: | 13 Jun 2017 |
Entity Number: | 2347725 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | 4945 LAKE AVE., BLASDELL, NY, United States, 14219 |
Principal Address: | 4945 LAKE AVE, BLASDELL, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TINA MILLER | Chief Executive Officer | 4945 LAKE AVE, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4945 LAKE AVE., BLASDELL, NY, United States, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-04 | 2012-09-10 | Address | 4945 LAKE AVE., BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2001-03-29 | 2011-04-04 | Address | 4945 LAKE AVE., BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2001-03-29 | 2012-09-10 | Address | 4945 LAKE AVE., BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170613000631 | 2017-06-13 | CERTIFICATE OF DISSOLUTION | 2017-06-13 |
130225002097 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
120910002233 | 2012-09-10 | AMENDMENT TO BIENNIAL STATEMENT | 2011-02-01 |
110404002102 | 2011-04-04 | BIENNIAL STATEMENT | 2011-02-01 |
090123003136 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State