Search icon

48 SOUTH MILLER STREET, INC.

Print

Details

Entity Number 1863317

Status Inactive

Name48 SOUTH MILLER STREET, INC.

CountyOrange

Date of registration 27 Oct 1994 (30 years ago)

Date of dissolution 29 Jun 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 7 VITRIAN CT, MILIN, NY, United States, 12547

Address ZIP code 12547

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ROY JACOBS

Chief Executive Officer

7 VITRIAN CT, MILLIN, NY, United States, 12547

DOS Process Agent

Name Role Address

ROY JACOBS

DOS Process Agent

7 VITRIAN CT, MILIN, NY, United States, 12547

History

Start date End date Type Value

2006-09-28

2008-09-26

Address

234 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

2006-09-28

2008-09-26

Address

234 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

1996-10-07

2008-09-26

Address

234 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

1996-10-07

2006-09-28

Address

234 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

1994-10-27

2006-09-28

Address

234 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2142606

2016-06-29

DISSOLUTION BY PROCLAMATION

2016-06-29

080926002711

2008-09-26

BIENNIAL STATEMENT

2008-10-01

060928002718

2006-09-28

BIENNIAL STATEMENT

2006-10-01

041112002573

2004-11-12

BIENNIAL STATEMENT

2004-10-01

020930002616

2002-09-30

BIENNIAL STATEMENT

2002-10-01

000928002535

2000-09-28

BIENNIAL STATEMENT

2000-10-01

981028002176

1998-10-28

BIENNIAL STATEMENT

1998-10-01

961007002264

1996-10-07

BIENNIAL STATEMENT

1996-10-01

941027000271

1994-10-27

CERTIFICATE OF INCORPORATION

1994-10-27

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts