Name: | DEREK K. MILLER ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 2002 (23 years ago) |
Date of dissolution: | 28 Nov 2017 |
Entity Number: | 2757999 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1595 B 12 OCEAN AVE, BOHEMIA, NY, United States, 11716 |
Principal Address: | 23 DUCK LANE, W ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEREK MILLER | Chief Executive Officer | 1595 B 12 OCEAN AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1595 B 12 OCEAN AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-20 | 2014-06-12 | Address | 1057 PROSPECT AVE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
2010-04-20 | 2014-06-12 | Address | 1057 PROSPECT AVE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2006-04-28 | 2010-04-20 | Address | 132 NO WELLWOOD AVE, LINDENHURST, NY, 11757, 4004, USA (Type of address: Service of Process) |
2006-04-28 | 2010-04-20 | Address | 132 NO WELLWOOD AVE, LINDENHURST, NY, 11757, 4004, USA (Type of address: Chief Executive Officer) |
2004-05-11 | 2006-04-28 | Address | 1057 PROSPECT AVE, W ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171128000312 | 2017-11-28 | CERTIFICATE OF DISSOLUTION | 2017-11-28 |
140612002061 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
121221001148 | 2012-12-21 | CERTIFICATE OF AMENDMENT | 2012-12-21 |
120606002063 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100420002687 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State