Name: | MILLER SIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1977 (48 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 419595 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLITT & FRIEDBERG | DOS Process Agent | 200 PARK AVE., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110131073 | 2011-01-31 | ASSUMED NAME LLC INITIAL FILING | 2011-01-31 |
DP-1136901 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
A367279-4 | 1977-01-03 | CERTIFICATE OF INCORPORATION | 1977-01-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8803846 | Employee Retirement Income Security Act (ERISA) | 1988-12-13 | voluntarily | |||||||||||||||||||||||||||||||||||||||
|
Name | SCHUCK, GEORGE |
Role | Plaintiff |
Name | MILLER SIGNS INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State