Search icon

NEW MILLENNIUM ESTATES LTD.

Company Details

Name: NEW MILLENNIUM ESTATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1992 (33 years ago)
Entity Number: 1670583
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST, New York, NY, United States, 12207
Principal Address: One Vanderbilt Avenue, New York, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, New York, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARC HOLLIDAY Chief Executive Officer ONE VANDERBILT AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-10-01 2024-10-01 Address ONE VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address C/O SL GREEN REALTY CORP., 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2021-10-22 2024-10-01 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-22 2024-10-01 Address C/O SL GREEN REALTY CORP., 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2021-10-22 2024-10-01 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038748 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221028001706 2022-10-28 BIENNIAL STATEMENT 2022-10-01
211022000369 2021-10-20 CERTIFICATE OF CHANGE BY ENTITY 2021-10-20
201013060015 2020-10-13 BIENNIAL STATEMENT 2020-10-01
SR-85720 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State