Name: | BANK-MILLER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1975 (50 years ago) |
Entity Number: | 366188 |
ZIP code: | 10803 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 65 SHUN TOLL ROAD, EGREMONT, MA, United States, 01230 |
Address: | 333 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BANK-MILLER CO., INC. | DOS Process Agent | 333 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
STEVEN BANK | Chief Executive Officer | 333 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-03 | 2021-03-25 | Address | 42 WRIGHTS MILL RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1999-04-16 | 2003-04-03 | Address | 1805 SAILFISH POINT BLVD, STUART, FL, 34996, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 1999-04-16 | Address | 63 FAIRWAY CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2021-03-25 | Address | 55 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1975-04-01 | 1995-07-19 | Address | 2329 HALYARD DR., MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210325060184 | 2021-03-25 | BIENNIAL STATEMENT | 2019-04-01 |
20160622069 | 2016-06-22 | ASSUMED NAME CORP INITIAL FILING | 2016-06-22 |
050525002802 | 2005-05-25 | BIENNIAL STATEMENT | 2005-04-01 |
030403002637 | 2003-04-03 | BIENNIAL STATEMENT | 2003-04-01 |
010501002909 | 2001-05-01 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State