Search icon

MILLENNIUM FINANCIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLENNIUM FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1991 (34 years ago)
Entity Number: 1499781
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: C/O STEPHEN SIMMS, 747 THIRD AVENUE / 31ST FL, NEW YORK, NY, United States, 10017
Principal Address: 747 THIRD AVENUE / 31ST FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
STEPHEN SIMMS Chief Executive Officer 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
RON JACOBS ATTORNEY AT LAW Agent 315 EAST 72ND STREET, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STEPHEN SIMMS, 747 THIRD AVENUE / 31ST FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133598655
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-01 2007-01-26 Address C/O STEPHEN SIMMS, 747 3RD AVE 31ST FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-03-01 2007-01-26 Address 747 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-03-01 2007-01-26 Address 747 3RD AVE, 31ST FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-03-19 2005-03-01 Address 70 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-03-19 2005-03-01 Address 70 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130130006074 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110202002382 2011-02-02 BIENNIAL STATEMENT 2011-01-01
090116002301 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070126002991 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050301002323 2005-03-01 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State