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
Name | Role | Address |
---|---|---|
RON FRANKLIN | DOS Process Agent | 120 CENTRAL PARK SOUTH / 11D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RON FRANKLIN | Chief Executive Officer | 120 CENTRAL PARK SOUTH / 11D, NEW YORK, NY, United States, 10019 |
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) |
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