Name: | MILLENNIUM DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1994 (31 years ago) |
Entity Number: | 1838289 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1995 BROADWAY suite 1201, NEW YORK, NY, United States, 10023 |
Address: | 1995 BROADWAY suite 1201, AUTHORIZED PERSON, NY, United States, 10023 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1995 BROADWAY suite 1201, AUTHORIZED PERSON, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
PHILIP AARONS | Chief Executive Officer | 1995 BROADWAYY SUITE 1201, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-17 | 2012-07-13 | Address | C/O MILLENNIUM PARTNERS, 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1994-07-21 | 2000-07-17 | Address | 1965 BROADWAY, ATTN: JOHN P. CONROY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103004828 | 2023-01-03 | BIENNIAL STATEMENT | 2022-07-01 |
180709006536 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160705007806 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140701006586 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120713006322 | 2012-07-13 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State