Name: | MILLER LAND SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2011 (14 years ago) |
Entity Number: | 4066451 |
ZIP code: | 14858 |
County: | Steuben |
Place of Formation: | New York |
Address: | 678 RIVER ROAD, LINDLEY, NY, United States, 14858 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA J. MILLER | Chief Executive Officer | 678 RIVER ROAD, LINDLEY, NY, United States, 14858 |
Name | Role | Address |
---|---|---|
MILLER LAND SERVICE INC. | DOS Process Agent | 678 RIVER ROAD, LINDLEY, NY, United States, 14858 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 678 RIVER ROAD, LINDLEY, NY, 14858, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2024-03-07 | Address | 678 RIVER ROAD, LINDLEY, NY, 14858, USA (Type of address: Service of Process) |
2013-03-12 | 2024-03-07 | Address | 678 RIVER ROAD, LINDLEY, NY, 14858, USA (Type of address: Chief Executive Officer) |
2011-03-11 | 2024-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-03-11 | 2021-03-02 | Address | 678 RIVER ROAD, LINDLEY, NY, 14858, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307004416 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
210302060103 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190307060073 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170302006027 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150302006690 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130312006623 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110311000660 | 2011-03-11 | CERTIFICATE OF INCORPORATION | 2011-03-11 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State