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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL MILLER | Chief Executive Officer | 13407 E MAINS GATE, WICHITA, KS, United States, 67228 |
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) |
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