Name: | MILLER & WRUBEL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1975 (50 years ago) |
Entity Number: | 371919 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 570 LEXINGTON AVE, 25TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL M. MILLER | Chief Executive Officer | 570 LEXINGOTN AVE, 25TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MILLER & WRUBEL, PC | DOS Process Agent | 570 LEXINGTON AVE, 25TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-23 | 2014-07-30 | Address | 570 LEXINGTON AVE 25TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-06-23 | 2014-07-30 | Address | 570 LEXINGOTN AVE 25TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-06-23 | 2014-07-30 | Address | 570 LEXINGTON AVE 25TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-06-04 | 2009-06-23 | Address | 250 PARK AVE, NEW YORK, NY, 10177, 0699, USA (Type of address: Service of Process) |
1995-06-13 | 2009-06-23 | Address | 250 PARK AVENUE, NEW YORK, NY, 10177, 0699, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140730002401 | 2014-07-30 | BIENNIAL STATEMENT | 2013-06-01 |
20111215006 | 2011-12-15 | ASSUMED NAME CORP INITIAL FILING | 2011-12-15 |
110523002886 | 2011-05-23 | BIENNIAL STATEMENT | 2011-06-01 |
090623002538 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
070614002506 | 2007-06-14 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State