Name: | MILLENNIUM PARTNERS MANAGEMENT I, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1994 (31 years ago) |
Entity Number: | 1808093 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN ERIC R LANDAU ESQ, 75 EAST 55TH ST, NEW YORK, NY, United States, 10023 |
Principal Address: | 1995 BROADWAY FL 12, 1995 BROADWAY suite 1201, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER M JEFFRIES | Chief Executive Officer | 1441 BRICKELL AVENUE, SUITE 1012, MIAMI, NY, United States, 33131 |
Name | Role | Address |
---|---|---|
C/O PAUL HASTINGS JANOFSKY & WALKER LLP | DOS Process Agent | ATTN ERIC R LANDAU ESQ, 75 EAST 55TH ST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 1441 BRICKELL AVENUE, SUITE 1012, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 1441 BRICKELL AVENUE, SUITE 1012, MIAMI, NY, 33131, USA (Type of address: Chief Executive Officer) |
2014-03-12 | 2025-02-13 | Address | 1441 BRICKELL AVENUE, SUITE 1012, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2002-05-13 | 2014-03-12 | Address | 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2002-05-13 | 2025-02-13 | Address | ATTN ERIC R LANDAU ESQ, 75 EAST 55TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2002-05-13 | 2014-03-12 | Address | 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1998-04-06 | 2002-05-13 | Address | C/O BRIAN J. COLLINS, 1995 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1998-04-06 | 2002-05-13 | Address | C/O BRIAN J. COLLINS, 1995 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1998-04-06 | 2002-05-13 | Address | 1995 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1994-03-31 | 2025-02-13 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213003662 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
220607000303 | 2022-06-07 | BIENNIAL STATEMENT | 2022-03-01 |
200504062323 | 2020-05-04 | BIENNIAL STATEMENT | 2020-03-01 |
180306006110 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160302006409 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140312006707 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120423002228 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100610002749 | 2010-06-10 | BIENNIAL STATEMENT | 2010-03-01 |
080410002741 | 2008-04-10 | BIENNIAL STATEMENT | 2008-03-01 |
060414003114 | 2006-04-14 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State