Search icon

MILLENIUM FUTURES GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROBERT KIRSCHNER Chief Executive Officer 1 NORTH END AVE, MAILDROP BOX 1131, NEW YORK, NY, United States, 10282

Form 5500 Series

Employer Identification Number (EIN):
133676176
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State