Search icon

MILLER'S OUTPOST, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HOWARD GROSS Chief Executive Officer 2501 EAST GUASTI RD, ONTARIO, CA, United States, 91761

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CAMBRIAN CORP., 1114 AVE OF AMERICAS 28TH FL., NEW YORK, NY, United States, 10036

History

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)

Filings

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