Search icon

MILES & COMPANY, P.C.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HEATHER MILES Chief Executive Officer C/O MILES & COMPANY, P.C., 110 LIVINGSTON STREET, 5G, BROOKLYN, NY, United States, 11201

History

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)

Filings

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