Name: | T. G. MILLER P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1974 (51 years ago) |
Entity Number: | 353008 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 605 WEST STATE STREET, SUITE A, ITHACA, NY, United States, 14850 |
Address: | 605 WEST STATE ST, SUITE A, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
T. G. MILLER P.C. | DOS Process Agent | 605 WEST STATE ST, SUITE A, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
DAVID A HERRICK | Chief Executive Officer | 605 WEST STATE STREET, SUITE A, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-09-20 | Address | 605 WEST STATE STREET, SUITE A, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2020-10-16 | 2024-09-20 | Address | 605 WEST STATE STREET, SUITE A, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2020-10-16 | 2024-09-20 | Address | 605 WEST STATE STREET, SUITE A, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2010-10-15 | 2020-10-16 | Address | 203 NORTH AURORA STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2008-10-01 | 2010-10-15 | Address | 203 N AURORA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920002906 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
201016060075 | 2020-10-16 | BIENNIAL STATEMENT | 2020-10-01 |
181011006411 | 2018-10-11 | BIENNIAL STATEMENT | 2018-10-01 |
161031006213 | 2016-10-31 | BIENNIAL STATEMENT | 2016-10-01 |
141008006081 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State