Search icon

RICHARD J. MILLER & ASSOCIATES, P.C.

Company Details

Name: RICHARD J. MILLER & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Jan 1971 (54 years ago)
Date of dissolution: 26 Dec 2018
Entity Number: 300541
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 14 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

Chief Executive Officer

Name Role Address
RICHARD J MILLER Chief Executive Officer 14 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

Form 5500 Series

Employer Identification Number (EIN):
141541946
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-07 2017-01-03 Address 14 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Principal Executive Office)
1993-02-12 2011-02-07 Address 14 CORPORATE WOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Principal Executive Office)
1993-02-12 2011-02-07 Address 14 CORPORATE WOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
1984-04-26 2011-02-07 Address 14 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
1980-11-21 1983-06-30 Name LYNN, LYNN & MILLER, P.C.

Filings

Filing Number Date Filed Type Effective Date
181226000447 2018-12-26 CERTIFICATE OF DISSOLUTION 2018-12-26
170103008075 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150112006351 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130110006637 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110207002503 2011-02-07 BIENNIAL STATEMENT 2011-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State