Search icon

MILLER, MONTIEL & STRANO, P.C.

Company Details

Name: MILLER, MONTIEL & STRANO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Dec 2001 (23 years ago)
Entity Number: 2707075
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 600 OLD COUNTRY RD, SUITE 241, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 OLD COUNTRY RD, SUITE 241, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
STEVEN MILLER Chief Executive Officer 600 OLD COUNTRY RD, SUITE 241, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2003-12-01 2012-01-11 Address 99 POWERHOUSE ROAD, SUITE 104, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2003-12-01 2012-01-11 Address 99 POWERHOUSE ROAD, SUITE 104, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2001-12-10 2012-01-11 Address 99 POWERHOUSE ROAD STE 104, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140107002349 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120111003038 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091208003024 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071205002542 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060117002417 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031201002843 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011210000537 2001-12-10 CERTIFICATE OF INCORPORATION 2001-12-10

Date of last update: 19 Jan 2025

Sources: New York Secretary of State