MILLER-WILKINS, INC.

Name: | MILLER-WILKINS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1974 (52 years ago) |
Entity Number: | 336595 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | RUSSELL BECK, Suite 100, AUTHORIZED PERSON, NY, United States, 12534 |
Principal Address: | C/O RUSSELL BECK, NEW ST, VALATIE, NY, United States, 12184 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RUSSELL BECK, Suite 100, AUTHORIZED PERSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
RUSSELL BECK | Chief Executive Officer | NEW ST, VALATIE, NY, United States, 12184 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-03-22 | Address | NEW ST, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer) |
2000-03-03 | 2024-03-22 | Address | NEW ST, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer) |
1996-02-28 | 2024-03-22 | Address | MARTHA LYNN BECK, NEW STREET, VALATIE, NY, 12184, USA (Type of address: Service of Process) |
1996-02-28 | 1998-02-10 | Address | % MARTHA LYNN BECK, NEW STREET, VALATIE, NY, 12184, USA (Type of address: Principal Executive Office) |
1996-02-28 | 2000-03-03 | Address | BOX 345, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322002988 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
140514002664 | 2014-05-14 | BIENNIAL STATEMENT | 2014-02-01 |
120605002800 | 2012-06-05 | BIENNIAL STATEMENT | 2012-02-01 |
100224002571 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
20091109006 | 2009-11-09 | ASSUMED NAME LLC INITIAL FILING | 2009-11-09 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State