Search icon

MILLER'S CARD & GIFTIQUE OF GREENBURGH, N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLER'S CARD & GIFTIQUE OF GREENBURGH, N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1980 (45 years ago)
Entity Number: 624684
ZIP code: 06907
County: Westchester
Place of Formation: New York
Address: 886 HOPE ST., STAMFORD, CT, United States, 06907
Principal Address: 886 HOPE ST, STAMFORD, CT, United States, 06907

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MILLERS-GREENBURGH, INC. DOS Process Agent 886 HOPE ST., STAMFORD, CT, United States, 06907

Chief Executive Officer

Name Role Address
RONALD C. MILLER Chief Executive Officer 631 LONG RIDGE RD, UNIT 43, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
1992-11-03 2008-06-13 Address 886 HOPE STREET, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer)
1980-04-30 1992-11-03 Address 1072 HOPE ST, SPRINGDALE, CT, 06907, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080613002728 2008-06-13 BIENNIAL STATEMENT 2008-04-01
060502002232 2006-05-02 BIENNIAL STATEMENT 2006-04-01
050427002433 2005-04-27 BIENNIAL STATEMENT 2004-04-01
000517002675 2000-05-17 BIENNIAL STATEMENT 2000-04-01
980414002336 1998-04-14 BIENNIAL STATEMENT 1998-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State