HARVEY R. MILLER, P.C.

Name: | HARVEY R. MILLER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1982 (43 years ago) |
Date of dissolution: | 24 May 2017 |
Entity Number: | 748392 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O HERTZ HERSON & COMPANY LLP, 477 MADISON AVENUE 10TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY R MILLER | Chief Executive Officer | C/O HERTZ HERSON & COMPANY LLP, 477 MADISON AVENUE 10TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HERTZ HERSON & COMPANY LLP, 477 MADISON AVENUE 10TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-16 | 2014-02-14 | Address | C/O HERTZ HERSON & COMPANY LLP, 477 MADISON AVENUE / 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-02-16 | 2014-02-14 | Address | C/O HERTZ HERSON & COMPANY LLP, 477 MADISON AVENUE / 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-02-16 | 2014-02-14 | Address | C/O HERTZ HERSON & COMPANY LLP, 477 MADISON AVENUE / 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-01-16 | 2012-02-16 | Address | C/O HERTZ HERSON & COMPANY LLP, 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-01-16 | 2012-02-16 | Address | C/O HERTZ HERSON & COMPANY LLP, 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170524000847 | 2017-05-24 | CERTIFICATE OF DISSOLUTION | 2017-05-24 |
140214002220 | 2014-02-14 | BIENNIAL STATEMENT | 2014-01-01 |
120216002294 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100129002328 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080117002492 | 2008-01-17 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State