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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
RICHARD J MILLER | Chief Executive Officer | 14 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211 |
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. |
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