Search icon

MARQUE MILLENNIUM CAPITAL MANAGEMENT LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MARQUE MILLENNIUM CAPITAL MANAGEMENT LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1995 (30 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1890085
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 655 3RD AVE 19TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
WILFRED J MECKEL II Chief Executive Officer 655 3RD AVE 19TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655 3RD AVE 19TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-06-13 2003-03-14 Address 126 E 56TH ST, 15 FL, NEW YORK, NY, 10022, 3613, USA (Type of address: Principal Executive Office)
2001-06-13 2003-03-14 Address 126 E 56TH ST, 15 FL, NEW YORK, NY, 10022, 3613, USA (Type of address: Chief Executive Officer)
2001-06-13 2003-03-14 Address 126 E 56TH ST, 15TH FL, NEW YORK, NY, 10022, 3613, USA (Type of address: Service of Process)
1997-03-27 2001-06-13 Address 126 EAST 56TH ST 15TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-03-27 2001-06-13 Address 126 EAST 56TH ST 15TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1807822 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
050217002204 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030314002481 2003-03-14 BIENNIAL STATEMENT 2003-01-01
010613002788 2001-06-13 BIENNIAL STATEMENT 2001-01-01
990122002098 1999-01-22 BIENNIAL STATEMENT 1999-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State