Search icon

MILLER & WRUBEL P.C.

Company Details

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

Chief Executive Officer

Name Role Address
JOEL M. MILLER Chief Executive Officer 570 LEXINGOTN AVE, 25TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MILLER & WRUBEL, PC DOS Process Agent 570 LEXINGTON AVE, 25TH FL, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132813025
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1993-04-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MILLER & WRUBEL P.C.
Party Role:
Plaintiff
Party Name:
KLEINMAN
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State