Name: | MILES-SAMUELSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1953 (72 years ago) |
Date of dissolution: | 08 Jul 2022 |
Entity Number: | 91867 |
ZIP code: | 11566 |
County: | New York |
Place of Formation: | New York |
Address: | 2311 SYCAMORE PL., MERRICK, NY, United States, 11566 |
Principal Address: | 2311 SYCAMORE PL, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILES-SAMUELSON, INC. | DOS Process Agent | 2311 SYCAMORE PL., MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
KEITH S. SCHACKER | Chief Executive Officer | 2311 SYCAMORE PL., MERRICK, NY, United States, 11566 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2018-03-16 | 2022-12-18 | Address | 2311 SYCAMORE PL., MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2016-11-10 | 2018-03-16 | Address | E2311 SYCAMORE PL., MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2016-11-10 | 2022-12-18 | Address | 2311 SYCAMORE PL., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2011-07-21 | 2016-11-10 | Address | 481 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
2011-07-21 | 2016-11-10 | Address | 481 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221218000137 | 2022-07-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-08 |
180316006177 | 2018-03-16 | BIENNIAL STATEMENT | 2017-07-01 |
161110006189 | 2016-11-10 | BIENNIAL STATEMENT | 2015-07-01 |
130801002588 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110721002991 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State