Search icon

MILLENNIUM ANTENNA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1001 BROAD STREET / SUITE 401, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
DAVID J. SCHROEDER Chief Executive Officer 1001 BROAD STREET / SUITE 401, UTICA, NY, United States, 13501

Unique Entity ID

CAGE Code:
312P8
UEI Expiration Date:
2021-02-12

Business Information

Activation Date:
2020-02-13
Initial Registration Date:
2004-09-27

Commercial and government entity program

CAGE number:
312P8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2027-01-17
SAM Expiration:
2023-02-12

Contact Information

POC:
DAVID J. SCHROEDER
Corporate URL:
http://www.millenniumantenna.com

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State