Name: | THE MILLENNIUM LAND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1994 (31 years ago) |
Entity Number: | 1827494 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 7 AIRPORT PARK BLVD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E HACKER | Chief Executive Officer | 7 AIRPORT PARK BLVD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 AIRPORT PARK BLVD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-10 | 2012-06-12 | Address | 7 AIRPORT PARK BLVD, LATHAM, NY, 12110, 0104, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2008-06-10 | Address | C/O HACKER & MURPHY LLP, 7 AIRPORT PARK BLVD PO BOX 104, LATHAM, NY, 12110, 0104, USA (Type of address: Service of Process) |
2002-05-23 | 2008-06-10 | Address | 7 AIRPORT PARK BLVD, PO BOX 104, LATHAM, NY, 12110, 0104, USA (Type of address: Chief Executive Officer) |
1996-06-13 | 2008-06-10 | Address | 7 AIRPORT PARK BLVD, PO BOX 104, LATHAM, NY, 12110, 0104, USA (Type of address: Principal Executive Office) |
1996-06-13 | 2002-05-23 | Address | 7 AIRPORT PARK BLVD, PO BOX 104, LATHAM, NY, 12110, 0104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120612006335 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
120222002542 | 2012-02-22 | BIENNIAL STATEMENT | 2010-06-01 |
080610003301 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060526002892 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040618002553 | 2004-06-18 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State