Name: | MILES INVESTIGATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2000 (24 years ago) |
Entity Number: | 2584560 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 10701 LOS ALAMITOS BLVD, STE 212, LOS ALAMITOS, CA, United States, 90720 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN S STARKEL | Chief Executive Officer | 12225 SW 2ND ST, 226, BEAVERTON, OR, United States, 97005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-09 | 2005-01-26 | Address | 2973 HARBOR BLVD, 379, COSTAMESA, CA, 92626, USA (Type of address: Chief Executive Officer) |
2000-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32457 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32458 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
050126002444 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
030109002221 | 2003-01-09 | BIENNIAL STATEMENT | 2002-12-01 |
001218000014 | 2000-12-18 | APPLICATION OF AUTHORITY | 2000-12-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State