HAMILTON, LEVY, MILLER & CO., INC.

Name: | HAMILTON, LEVY, MILLER & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1931 (94 years ago) |
Entity Number: | 41698 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 644 WOODFIELD ROAD, PO BOX 9063, WEST HEMPSTEAD, NY, United States, 11552 |
Principal Address: | 644 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIDNEY H MILLER | Chief Executive Officer | 644 WOODFIELD ROAD, PO BOX 9063, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 644 WOODFIELD ROAD, PO BOX 9063, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-10 | 2014-01-07 | Address | 644 WOODFIELD ROAD, PO BOX 9063, WEST HEMPSTEAD, NY, 11552, 9063, USA (Type of address: Service of Process) |
1971-12-14 | 2009-03-10 | Address | 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1957-01-17 | 1971-12-14 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1000 |
1931-12-03 | 1957-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140107002049 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
111227002170 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091208002455 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
090626002079 | 2009-06-26 | BIENNIAL STATEMENT | 2007-12-01 |
090310000709 | 2009-03-10 | CERTIFICATE OF CHANGE | 2009-03-10 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State