Name: | FRANK MILLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2002 (23 years ago) |
Entity Number: | 2720489 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Principal Address: | 400 Garden City Plaza, Ste. 510, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
eresidentagent, inc. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
FRANK MILLER | Chief Executive Officer | 400 GARDEN CITY PLAZA, STE. 510, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 335 WEST 38TH STREET,, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | 400 GARDEN CITY PLAZA, STE. 510, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-12 | 2024-04-16 | Address | 335 WEST 38TH STREET,, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-01-12 | Address | 400 GARDEN CITY PLAZA, STE. 510, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416003810 | 2024-04-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-02 |
240112003788 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
220114002844 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
210703000309 | 2021-07-03 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-03 |
210701002395 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State