ISAACSON MILLER, INC.

Name: | ISAACSON MILLER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2003 (22 years ago) |
Entity Number: | 2905983 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 263 SUMMER STREET, BOSTON, MA, United States, 02210 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERICKA MILLER | Chief Executive Officer | 263 SUMMER STREET, BOSTON, MA, United States, 02210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 263 SUMMER STREET, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2025-05-01 | Address | 263 SUMMER STREET, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2025-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-15 | 2023-05-15 | Address | 263 SUMMER STREET, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2023-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501041516 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230515003070 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
210507060089 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
200803000499 | 2020-08-03 | CERTIFICATE OF CHANGE | 2020-08-03 |
190517060049 | 2019-05-17 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State