Name: | MILLER CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jan 2018 (7 years ago) |
Date of dissolution: | 14 Dec 2024 |
Entity Number: | 5274518 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 100 PARK AVENUE, FL 16, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WYATT MILLER | Agent | 245 PARK AVENUE 39TH FLOOR, NEW YORK, NY, 10167 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 100 PARK AVENUE, FL 16, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-14 | 2025-01-02 | Address | 245 PARK AVENUE 39TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Registered Agent) |
2021-12-14 | 2025-01-02 | Address | 100 PARK AVENUE, FL 16, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-01-16 | 2021-12-14 | Address | 245 PARK AVENUE 39TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Registered Agent) |
2018-01-26 | 2019-01-16 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Registered Agent) |
2018-01-26 | 2021-12-14 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007814 | 2024-12-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-14 |
211223002687 | 2021-12-23 | BIENNIAL STATEMENT | 2021-12-23 |
211214000206 | 2021-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-13 |
190116000582 | 2019-01-16 | CERTIFICATE OF CHANGE | 2019-01-16 |
180126010043 | 2018-01-26 | ARTICLES OF ORGANIZATION | 2018-01-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State