MILLENNIUM ANTENNA CORPORATION

Name: | MILLENNIUM ANTENNA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1893234 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1001 BROAD STREET / SUITE 401, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1001 BROAD STREET / SUITE 401, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
DAVID J. SCHROEDER | Chief Executive Officer | 1001 BROAD STREET / SUITE 401, UTICA, NY, United States, 13501 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2005-03-11 | 2007-02-08 | Address | 1001 BROAD ST, STE 401, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2003-01-23 | 2005-03-11 | Address | 1001 BROAD ST SUITE 401, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1997-03-05 | 2003-01-23 | Address | 760 STATE ROUTE 12, WATERVILLE, NY, 13480, USA (Type of address: Chief Executive Officer) |
1997-03-05 | 2007-02-08 | Address | 1001 BROAD ST, STE 401, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1997-03-05 | 2007-02-08 | Address | 1001 BROAD ST, STE 401, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142713 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150203006924 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130206006826 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110209003069 | 2011-02-09 | BIENNIAL STATEMENT | 2011-02-01 |
090122002646 | 2009-01-22 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State