Search icon

JIM W. MILLER CONSTRUCTION, INCORPORATED

Company Details

Name: JIM W. MILLER CONSTRUCTION, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1984 (41 years ago)
Date of dissolution: 06 Sep 1988
Entity Number: 912016
ZIP code: 56302
County: New York
Place of Formation: Minnesota
Address: BOX 1228, ST CLOUD, MN, United States, 56302

DOS Process Agent

Name Role Address
JIM W. MILLER CONSTRUCTION, INCORPORATED DOS Process Agent BOX 1228, ST CLOUD, MN, United States, 56302

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1987-04-14 1988-09-06 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-04-14 1988-09-06 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-12-06 1987-04-14 Address ION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1984-12-06 1987-04-14 Address SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-04-25 1984-12-06 Address CORPORATION SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1984-04-25 1984-12-06 Address SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B681428-5 1988-09-06 SURRENDER OF AUTHORITY 1988-09-06
B483556-2 1987-04-14 CERTIFICATE OF AMENDMENT 1987-04-14
B169405-2 1984-12-06 CERTIFICATE OF AMENDMENT 1984-12-06
B094745-4 1984-04-25 APPLICATION OF AUTHORITY 1984-04-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State