Name: | MILLER PROTECTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2009 (16 years ago) |
Entity Number: | 3792629 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 671 LIVERNOIS, FERNDALE, MI, United States, 48220 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT J MILLER | Chief Executive Officer | 313 EAST BALTIMORE, DETROIT, MI, United States, 48202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 313 EAST BALTIMORE, DETROIT, MI, 48202, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 313 EAST BALTIMORE, DETROIT, MI, 48202, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2025-04-01 | Address | 313 EAST BALTIMORE, DETROIT, MI, 48202, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2025-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-31 | 2025-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401048309 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230331002202 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
220425000892 | 2022-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-25 |
210322060410 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
200313060267 | 2020-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State