Search icon

MILL-TEL, INC.

Company Details

Name: MILL-TEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2009 (16 years ago)
Date of dissolution: 11 Apr 2018
Entity Number: 3812591
ZIP code: 10005
County: Albany
Place of Formation: Kansas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5550 N HYDRAVLIC, WICHITA, KS, United States, 67219

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL MILLER Chief Executive Officer 13407 E MAINS GATE, WICHITA, KS, United States, 67228

History

Start date End date Type Value
2009-05-20 2018-04-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-05-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-52232 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180411000583 2018-04-11 SURRENDER OF AUTHORITY 2018-04-11
170531006259 2017-05-31 BIENNIAL STATEMENT 2017-05-01
150630006091 2015-06-30 BIENNIAL STATEMENT 2015-05-01
130726006076 2013-07-26 BIENNIAL STATEMENT 2013-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State