Name: | MILLER BLAKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1974 (51 years ago) |
Entity Number: | 356147 |
ZIP code: | 10454 |
County: | New York |
Place of Formation: | New York |
Address: | 620 EAST 132ND STREET, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 620 EAST 132ND STREET, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
LEE MILLER | Chief Executive Officer | 6 HICKORY LANE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-06 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-11 | 2023-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-25 | 2023-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-25 | 2023-04-25 | Address | 41 KNOLL RD, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425004185 | 2023-04-25 | BIENNIAL STATEMENT | 2022-11-01 |
161122006289 | 2016-11-22 | BIENNIAL STATEMENT | 2016-11-01 |
141126006113 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
121207002051 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
101124002881 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State