Name: | MILLER'S OUTPOST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1979 (46 years ago) |
Date of dissolution: | 17 Nov 2000 |
Entity Number: | 581398 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | California |
Principal Address: | 2501 EAST GUASTI ROAD, ONTARIO, CA, United States, 91761 |
Address: | C/O CAMBRIAN CORP., 1114 AVE OF AMERICAS 28TH FL., NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HOWARD GROSS | Chief Executive Officer | 2501 EAST GUASTI RD, ONTARIO, CA, United States, 91761 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CAMBRIAN CORP., 1114 AVE OF AMERICAS 28TH FL., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-06 | 2000-11-17 | Address | ATTN GENERAL COUNSEL, 1114 AVE OF THE AMERICAS 28 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-11-29 | 2000-11-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-10-06 | 1999-12-06 | Address | 1114 AVE OF THE AMERICAS, SUITE 2702, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-05-20 | 1997-10-06 | Address | 2501 EAST GUASTI ROAD, ONTARIO, CA, 91761, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 1997-10-06 | Address | 358 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1985-12-31 | 1993-05-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-12-31 | 1999-11-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1979-09-14 | 1985-12-31 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-09-14 | 1985-12-31 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001117000175 | 2000-11-17 | SURRENDER OF AUTHORITY | 2000-11-17 |
991206002128 | 1999-12-06 | BIENNIAL STATEMENT | 1999-09-01 |
991129000718 | 1999-11-29 | CERTIFICATE OF CHANGE | 1999-11-29 |
971006002348 | 1997-10-06 | BIENNIAL STATEMENT | 1997-09-01 |
930520002310 | 1993-05-20 | BIENNIAL STATEMENT | 1992-09-01 |
B305289-2 | 1985-12-31 | CERTIFICATE OF AMENDMENT | 1985-12-31 |
A606082-4 | 1979-09-14 | APPLICATION OF AUTHORITY | 1979-09-14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State