Search icon

ANDREA T. MILLS CPA, P.C.

Company Details

Name: ANDREA T. MILLS CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Jul 2010 (15 years ago)
Date of dissolution: 12 Nov 2024
Entity Number: 3968424
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 440 PARK AVE SOUTH, 3RD FLOOR, NEW YORK, FL, United States, 10016
Principal Address: 77 S Birch Road Apt 10C, Fort Lauderdale, FL, United States, 33316

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA T. MILLS Chief Executive Officer 77 S BIRCH ROAD APT 10C, FORT LAUDERDALE, FL, United States, 33316

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 PARK AVE SOUTH, 3RD FLOOR, NEW YORK, FL, United States, 10016

History

Start date End date Type Value
2024-08-13 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-08-04 2024-11-29 Address 77 S BIRCH ROAD APT 10C, FORT LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer)
2024-08-04 2024-11-29 Address 440 PARK AVE SOUTH, 3RD FLOOR, NEW YORK, FL, 10016, USA (Type of address: Service of Process)
2024-08-04 2024-08-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-05-13 2024-08-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2010-07-01 2024-08-04 Address 440 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-07-01 2024-05-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241129001660 2024-11-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-12
240804000330 2024-08-04 BIENNIAL STATEMENT 2024-08-04
100701000161 2010-07-01 CERTIFICATE OF INCORPORATION 2010-07-01

Date of last update: 16 Jan 2025

Sources: New York Secretary of State