Search icon

MARSHALL V. MILLER & COMPANY P.C.

Company Details

Name: MARSHALL V. MILLER & COMPANY P.C.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2013 (12 years ago)
Entity Number: 4361531
ZIP code: 10005
County: New York
Place of Formation: Missouri
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 4929 MAIN STREET, KANSAS CITY, MO, United States, 64112

Chief Executive Officer

Name Role Address
MARSHALL V. MILLER Chief Executive Officer 4929 MAIN STREET, KANSAS CITY, MO, United States, 64112

DOS Process Agent

Name Role Address
MARSHALL V. MILLER & COMPANY P.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-06-19 2023-06-19 Address 4929 MAIN STREET, KANSAS CITY, MO, 64112, USA (Type of address: Chief Executive Officer)
2021-02-17 2023-06-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-05 2021-02-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-07-30 2017-06-08 Address 4929 MAIN STREET, KANSAS CITY, MO, 64112, USA (Type of address: Principal Executive Office)
2015-07-30 2023-06-19 Address 4929 MAIN STREET, KANSAS CITY, MO, 64112, USA (Type of address: Chief Executive Officer)
2013-02-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230619000580 2023-06-19 BIENNIAL STATEMENT 2023-02-01
210217060331 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190205060630 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-62868 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62869 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170608002000 2017-06-08 BIENNIAL STATEMENT 2017-02-01
170302000033 2017-03-02 ERRONEOUS ENTRY 2017-03-02
DP-2251577 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
150730006047 2015-07-30 BIENNIAL STATEMENT 2015-02-01
130215001047 2013-02-15 APPLICATION OF AUTHORITY 2013-02-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State