Name: | THE MILLER WIPER SALES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1944 (80 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 55672 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Address: | 701 KENSINGTON AVE, BUFFALO, NY, United States, 14215 |
Principal Address: | 701 KENSINGTON AVE, P.O.BOX 122, BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 701 KENSINGTON AVE, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
JACQUELINE MILLER MELTON | Chief Executive Officer | 701 KENSINGTON AVE P.O. BOX122, BUFFALO, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
1944-12-22 | 1993-01-28 | Address | 800 KENSINGTON AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1389028 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
931229002646 | 1993-12-29 | BIENNIAL STATEMENT | 1993-12-01 |
930128002994 | 1993-01-28 | BIENNIAL STATEMENT | 1992-12-01 |
B732659-1 | 1989-01-24 | ASSUMED NAME CORP INITIAL FILING | 1989-01-24 |
A215089-4 | 1975-02-21 | CERTIFICATE OF MERGER | 1975-02-21 |
6359-17 | 1944-12-22 | CERTIFICATE OF INCORPORATION | 1944-12-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State