Search icon

MILLER SIGNS INC.

Company Details

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

DOS Process Agent

Name Role Address
OLITT & FRIEDBERG DOS Process Agent 200 PARK AVE., NEW YORK, NY, United States, 10017

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8803846 Employee Retirement Income Security Act (ERISA) 1988-12-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-12-13
Termination Date 1990-11-27
Section 1132

Parties

Name SCHUCK, GEORGE
Role Plaintiff
Name MILLER SIGNS INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State