Name: | B. MILLER & ASSOCIATES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2019 (6 years ago) |
Entity Number: | 5556814 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 50 Station Road, SAG HARBOR, NY, United States, 11976 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID E BEARD | Chief Executive Officer | PO BOX 53, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 50 STATION ROAD, BUILDING 4, SUITE 1, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-05-08 | Address | PO BOX 53, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-08 | Address | PO BOX 53, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | PO BOX 53, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508000051 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
230501002286 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220929003601 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210503062290 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190523000513 | 2019-05-23 | CERTIFICATE OF AMENDMENT | 2019-05-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State