196 MILLER CORPORATION

Name: | 196 MILLER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1954 (71 years ago) |
Entity Number: | 95123 |
ZIP code: | 11801 |
County: | Kings |
Place of Formation: | New York |
Address: | 196 MILLER PLACE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 6200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS D. HANAN | Chief Executive Officer | 196 MILLER PLACE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
FRANCIS HANAN | DOS Process Agent | 196 MILLER PLACE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-02-29 | Address | 196 MILLER PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2024-02-16 | Address | 196 MILLER PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2024-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 6200, Par value: 0 |
2024-02-16 | 2024-02-29 | Address | 196 MILLER PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2024-02-29 | Address | 196 MILLER PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229001498 | 2024-02-28 | CERTIFICATE OF AMENDMENT | 2024-02-28 |
240216002695 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
181009000432 | 2018-10-09 | CERTIFICATE OF AMENDMENT | 2018-10-09 |
160802006735 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
120813006297 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State