Entity Number 1863317
Status Inactive
Name48 SOUTH MILLER STREET, INC.
CountyOrange
Date of registration 27 Oct 1994 (30 years ago) 27 Oct 1994
Date of dissolution 29 Jun 2016 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
ROY JACOBS
Chief Executive Officer
7 VITRIAN CT, MILLIN, NY, United States, 12547
ROY JACOBS
DOS Process Agent
7 VITRIAN CT, MILIN, NY, United States, 12547
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)
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