MILLER BUCKFIRE & CO., LLC

Name: | MILLER BUCKFIRE & CO., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 May 2002 (23 years ago) |
Date of dissolution: | 06 May 2024 |
Entity Number: | 2761532 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 601 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MILLER BUCKFIRE & CO., LLC | DOS Process Agent | 601 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-07 | 2024-05-07 | Address | 601 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-06-12 | 2012-05-07 | Address | 153 E 53RD ST 22ND FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-01-20 | 2005-05-17 | Name | MILLER BUCKFIRE YING & CO., LLC |
2003-07-14 | 2005-01-20 | Name | MILLER BUCKFIRE LEWIS YING & CO., LLC |
2003-07-14 | 2008-06-12 | Address | 250 PARK AVENUE 19TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507000422 | 2024-05-06 | CERTIFICATE OF TERMINATION | 2024-05-06 |
120507006186 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100525002916 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080612003055 | 2008-06-12 | BIENNIAL STATEMENT | 2008-05-01 |
060516002136 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State