Name: | THOMAS R. MILLER, DDS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1975 (50 years ago) |
Date of dissolution: | 08 Jul 2022 |
Entity Number: | 366168 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 741 HOOSICK RD., TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. THOMAS R. MILLER | DOS Process Agent | 741 HOOSICK RD., TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THOMAS R. MILLER | Chief Executive Officer | 741 HOOSICK RD., TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-26 | 2023-01-21 | Address | 741 HOOSICK RD., TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2001-06-26 | 2023-01-21 | Address | 741 HOOSICK RD., TROY, NY, 12180, USA (Type of address: Service of Process) |
1997-04-29 | 2001-06-26 | Address | 2 NORTH LAKE AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1997-04-29 | 2001-06-26 | Address | 2 NORTH LAKE AVE, TROY, NY, 12180, USA (Type of address: Service of Process) |
1997-04-29 | 2001-06-26 | Address | 2 NORTH LAKE AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1997-04-29 | Address | THOMAS R. MILLER, DDS V. PRES., 2 NORTH LAKE AVENUE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1997-04-29 | Address | EVANS, BAKEN & MILLER,D.D.S.PC, 2 NORTH LAKE AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1997-04-29 | Address | 2 NORTH LAKE AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process) |
1986-06-06 | 2006-04-13 | Name | EVANS, BAKEN AND MILLER, D.D.S., P.C. |
1975-04-01 | 1992-11-06 | Address | 2 N. LAKE AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230121000275 | 2022-07-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-08 |
130430002184 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110429003083 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090410003162 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
20071010005 | 2007-10-10 | ASSUMED NAME LLC INITIAL FILING | 2007-10-10 |
070424002248 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
060413000796 | 2006-04-13 | CERTIFICATE OF AMENDMENT | 2006-04-13 |
050524002233 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
030414002165 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
010626002143 | 2001-06-26 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State