Name: | MILLER INFORMATION PROCESSING SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1981 (44 years ago) |
Date of dissolution: | 01 Jun 2010 |
Entity Number: | 727162 |
ZIP code: | 13224 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 705 SCOTT AVE, SYRACUSE, NY, United States, 13224 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 705 SCOTT AVE, SYRACUSE, NY, United States, 13224 |
Name | Role | Address |
---|---|---|
HARRY R MILLER | Chief Executive Officer | 705 SCOTT AVE, SYRACUSE, NY, United States, 13224 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-30 | 2003-11-04 | Address | TWO CLINTON SQUARE, SYRACUSE, NY, 13202, 1034, USA (Type of address: Chief Executive Officer) |
2001-11-30 | 2003-11-04 | Address | TWO CLINTON SQUARE, SYRACUSE, NY, 13202, 1034, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2001-11-30 | Address | MIPS CORPORATION, 2 CLINTON SQ, SYRACUSE, NY, 13202, 1041, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2001-11-30 | Address | MIPS CORPORATION, 2 CLINTON SQ., SYRACUSE, NY, 13202, 1042, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 2003-11-04 | Address | MIPS CORPORATION, 2 CLINTON SQ, SYRACUSE, NY, 13202, 1041, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100601000726 | 2010-06-01 | CERTIFICATE OF DISSOLUTION | 2010-06-01 |
091120002735 | 2009-11-20 | BIENNIAL STATEMENT | 2009-10-01 |
071218002647 | 2007-12-18 | BIENNIAL STATEMENT | 2007-10-01 |
031104002403 | 2003-11-04 | BIENNIAL STATEMENT | 2003-10-01 |
011130002249 | 2001-11-30 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State