MILLENNIUM FINANCIAL SERVICES, INC.

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 |
Name | Role | Address |
---|---|---|
STEPHEN SIMMS | Chief Executive Officer | 747 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RON JACOBS ATTORNEY AT LAW | Agent | 315 EAST 72ND STREET, NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O STEPHEN SIMMS, 747 THIRD AVENUE / 31ST FL, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State