ASF MILLER DIRECT B LP

Company Documents

DateDescription
22/07/2522 July 2025

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-28

View Document

26/09/2426 September 2024 Confirmation statement made on 2023-11-28

View Document

03/03/233 March 2023 Notification of Office of the New York State Comptroller as a person with significant control on 2017-06-26

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-28

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18

View Document

16/04/1816 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2018 FOR SLPPSC08 STATEMENT 11

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ALLSTATE CORPORATION

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17

View Document

23/08/1723 August 2017 NOTIFICATION OF PSC STATEMENT ON 23/08/2017

View Document

22/01/1422 January 2014 INCREASE IN CONTRIBUTION. TERM CHANGE. TYPE OF BUSINESS CHANGED. CHANGE OF NAME OF PARTNER(S). 1 GENERAL PARTNER(S) APPOINTED AND 6 LIMITED PARTNER(S) APPOINTED.

View Document

29/10/1329 October 2013 1 GENERAL PARTNER(S) APPOINTED,1 LIMITED PARTNER(S) APPOINTED AND THE CONTRIBUTED AMOUNT IS 10 USD

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company