Name: | MILES & COMPANY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 2012 (12 years ago) |
Date of dissolution: | 12 Oct 2018 |
Entity Number: | 4300511 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 110 LIVINGSTON STREET, 5G, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HEATHER MILES | Chief Executive Officer | C/O MILES & COMPANY, P.C., 110 LIVINGSTON STREET, 5G, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-26 | 2018-10-02 | Address | C/O MILES & COMPANY, P.C., 110 LIVINGSTON STREET, 7J, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2016-09-26 | 2018-10-02 | Address | 110 LIVINGSTON STREET, 7J, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2014-09-23 | 2016-09-26 | Address | C/O MILES & COMPANY, P.C., 460 MANHATTAN AVE 3A, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2014-09-23 | 2016-09-26 | Address | 460 MANHATTAN AVE 3A, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181012000668 | 2018-10-12 | CERTIFICATE OF DISSOLUTION | 2018-10-12 |
181002007578 | 2018-10-02 | BIENNIAL STATEMENT | 2018-09-01 |
160926006065 | 2016-09-26 | BIENNIAL STATEMENT | 2016-09-01 |
140923006478 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
120926000035 | 2012-09-26 | CERTIFICATE OF INCORPORATION | 2012-09-26 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State