MILLENIUM FUTURES GROUP, INC.

Name: | MILLENIUM FUTURES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1992 (33 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1655043 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: STEVEN LANDY, ESQ., 555 MADISON AVE STE 810, NEW YORK, NY, United States, 10022 |
Principal Address: | 1 NORTH END AVE, MAILDROP BOX 1131, NEW YORK, NY, United States, 10282 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE LAW OFFICES OF GARY M LYMAN | DOS Process Agent | ATTN: STEVEN LANDY, ESQ., 555 MADISON AVE STE 810, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERT KIRSCHNER | Chief Executive Officer | 1 NORTH END AVE, MAILDROP BOX 1131, NEW YORK, NY, United States, 10282 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-29 | 2021-12-11 | Address | 1 NORTH END AVE, MAILDROP BOX 1131, NEW YORK, NY, 10282, 1101, USA (Type of address: Chief Executive Officer) |
2006-07-10 | 2021-12-11 | Address | ATTN: STEVEN LANDY, ESQ., 555 MADISON AVE STE 810, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-07-10 | 2008-07-29 | Address | 1 NORTH END AVE, MAILDROP BOX 1131, NEW YORK, NY, 10282, 1101, USA (Type of address: Chief Executive Officer) |
2006-07-10 | 2008-07-29 | Address | 1 NORTH END AVE, MAILDROP BOX 1131, NEW YORK, NY, 10282, 1101, USA (Type of address: Principal Executive Office) |
1998-07-01 | 2006-07-10 | Address | 1 NORTH END AVE, BOX 1131, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211211000032 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
120824002681 | 2012-08-24 | BIENNIAL STATEMENT | 2012-07-01 |
100831002183 | 2010-08-31 | BIENNIAL STATEMENT | 2010-07-01 |
080729002856 | 2008-07-29 | BIENNIAL STATEMENT | 2008-07-01 |
060710002886 | 2006-07-10 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State