Search icon

MILLENNIUM HOLDINGS, INC.

Company Details

Name: MILLENNIUM HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1994 (30 years ago)
Entity Number: 1844026
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 120 CENTRAL PARK SOUTH / 11D, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RON FRANKLIN DOS Process Agent 120 CENTRAL PARK SOUTH / 11D, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RON FRANKLIN Chief Executive Officer 120 CENTRAL PARK SOUTH / 11D, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-09-05 2014-08-27 Address 120 CENTRAL PARK SOUTH / 11B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-09-05 2014-08-27 Address 120 CENTRAL PARK SOUTH / 11B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-09-05 2014-08-27 Address 120 CENTRAL PARK SOUTH / 11B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-08-02 2006-09-05 Address 120 CENTRAL PARK SOUTH 11B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-08-02 2006-09-05 Address 120 CENTRAL PARK SOUTH, APT. 11B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-08-02 2006-09-05 Address 120 CENTRAL PARK SOUTH 11B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-08-12 1996-08-02 Address 120 CENTRAL PARK SOUTH, APT. 11B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160810006150 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140827006359 2014-08-27 BIENNIAL STATEMENT 2014-08-01
120816002760 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100812002472 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080731003167 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060905002139 2006-09-05 BIENNIAL STATEMENT 2006-08-01
040910002627 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020805002501 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000802002310 2000-08-02 BIENNIAL STATEMENT 2000-08-01
960802002386 1996-08-02 BIENNIAL STATEMENT 1996-08-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State