Search icon

JP MILLER AGENCY

Company Details

Name: JP MILLER AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1999 (26 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2392526
ZIP code: 10001
County: Onondaga
Place of Formation: Connecticut
Foreign Legal Name: MILLER AGENCY, INC.
Fictitious Name: JP MILLER AGENCY
Principal Address: 1 ENTERPRISE DR, SHELTON, CT, United States, 06484
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAMES P MILLER Chief Executive Officer 1 ENTERPRISE DR, SHELTON, CT, United States, 06484

History

Start date End date Type Value
1999-06-25 1999-06-25 Name MILLER AGENCY, INC.
1999-06-25 2007-01-11 Name MILLER AGENCY, INC.
1999-06-25 2006-05-24 Address ONE ENTERPRISES DRIVE, POB 473, SHELTON, CT, 06484, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2011851 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
070703002750 2007-07-03 BIENNIAL STATEMENT 2007-06-01
070111000689 2007-01-11 CERTIFICATE OF AMENDMENT 2007-01-11
060524001171 2006-05-24 CERTIFICATE OF CHANGE 2006-05-24
050728002162 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030606002743 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010606002390 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990625000347 1999-06-25 APPLICATION OF AUTHORITY 1999-06-25

Date of last update: 20 Jan 2025

Sources: New York Secretary of State