Name: | MILLER INSULATION CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 2007 (18 years ago) |
Date of dissolution: | 23 May 2024 |
Entity Number: | 3533103 |
ZIP code: | 58108 |
County: | Albany |
Place of Formation: | North Dakota |
Address: | 3003 32nd ave s, STE 240, FARGO, ND, United States, 58108 |
Principal Address: | 3520 E CENTURY AVE, BISMARCK, ND, United States, 58503 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | DOS Process Agent | 3003 32nd ave s, STE 240, FARGO, ND, United States, 58108 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
BRADLEY MILLER | Chief Executive Officer | 3520 E CENTURY AVE, PO BOX 1393, BISMARCK, ND, United States, 58503 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | 3520 E CENTURY AVE, PO BOX 1393, BISMARCK, ND, 58503, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-05-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-01 | 2023-06-01 | Address | 3520 E CENTURY AVE, PO BOX 1393, BISMARCK, ND, 58503, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-05-24 | Address | 3520 E CENTURY AVE, PO BOX 1393, BISMARCK, ND, 58503, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-05-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002553 | 2024-05-23 | SURRENDER OF AUTHORITY | 2024-05-23 |
230601001873 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220930016535 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017139 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210630000683 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State