Name: | THE MILLER AGENCY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1979 (46 years ago) |
Entity Number: | 534311 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7000 EAST GENESEE STREET, BLDG. E, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE MILLER AGENCY OF NEW YORK, INC. | DOS Process Agent | 7000 EAST GENESEE STREET, BLDG. E, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
JON M. MALOFF | Chief Executive Officer | 7000 EAST GENESEE ST., BLDG. E, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-03 | 2021-01-04 | Address | 7000 EAST GENESEE STREET, BLDG. E, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2013-01-08 | 2017-01-03 | Address | PO BOX 929, FAYETTEVILLE, NY, 13066, 0929, USA (Type of address: Chief Executive Officer) |
2011-03-16 | 2017-01-03 | Address | 7000 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, 0929, USA (Type of address: Principal Executive Office) |
2011-03-16 | 2017-01-03 | Address | 7000 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2011-03-16 | 2013-01-08 | Address | PO BOX 929, FAYETTEVILLE, NY, 13066, 0929, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061526 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190104060061 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170103006216 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
20160707052 | 2016-07-07 | ASSUMED NAME LLC INITIAL FILING | 2016-07-07 |
150105006524 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State