Name: | MILLENNIUM COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1993 (32 years ago) |
Date of dissolution: | 25 Apr 2022 |
Entity Number: | 1728191 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6900 JERICHO TPKE, STE 115W, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK MACRI | Agent | 72 THE GLEN, GLEN HEAD, NY, 11545 |
Name | Role | Address |
---|---|---|
MILLENNIUM COMMUNICATIONS, INC. | DOS Process Agent | 6900 JERICHO TPKE, STE 115W, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THERESA MACRI | Chief Executive Officer | 6900 JERICHO TPKE, STE 115W, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-25 | 2022-02-09 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.01 |
2017-05-03 | 2021-05-03 | Address | 6900 JERICHO TPKE, STE 115W, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2012-09-14 | 2017-05-03 | Address | 6900 JERICHO TPKE, STE 100LL, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2012-09-14 | 2017-05-03 | Address | 6900 JERICHO TPKE, STE 100LL, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2012-09-14 | 2017-05-03 | Address | 6900 JERICHO TPKE, STE 100LL, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220425001944 | 2022-04-25 | CERTIFICATE OF MERGER | 2022-04-25 |
210503062031 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060307 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
190125000857 | 2019-01-25 | CERTIFICATE OF AMENDMENT | 2019-01-25 |
170503007201 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State