MILLER & HARTMAN MID ATLANTIC, INC.

Name: | MILLER & HARTMAN MID ATLANTIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 2000 (25 years ago) |
Date of dissolution: | 11 Jul 2005 |
Entity Number: | 2508374 |
ZIP code: | 17520 |
County: | Suffolk |
Place of Formation: | New Jersey |
Address: | P O BOX 68, EAST PETERSBURG, PA, United States, 17520 |
Principal Address: | PO BOX 1784, 180 GREENFIELD RD, LANCASTER, PA, United States, 17608 |
Name | Role | Address |
---|---|---|
JOHN H. BROWN, III | Chief Executive Officer | PO BOX 1784, 180 GREENFIELD RD, LANCASTER, PA, United States, 17608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P O BOX 68, EAST PETERSBURG, PA, United States, 17520 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-23 | 2005-07-11 | Address | PO BOX 1784, 180 GREENFIELD RD, LANCASTER, PA, 17608, 1784, USA (Type of address: Service of Process) |
2000-05-10 | 2002-05-23 | Address | 1 STOMEL PLAZA, WEST BERLIN, NJ, 08091, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050711000179 | 2005-07-11 | SURRENDER OF AUTHORITY | 2005-07-11 |
020523002003 | 2002-05-23 | BIENNIAL STATEMENT | 2002-05-01 |
000510000176 | 2000-05-10 | APPLICATION OF AUTHORITY | 2000-05-10 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State