Name: | MILLENIUM MECHANICAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1996 (29 years ago) |
Entity Number: | 2006667 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 230 W 41ST STREET, SUITE 1606, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H. DUCEY | Chief Executive Officer | 230 WEST 41ST STREET, SUITE 1606, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 W 41ST STREET, SUITE 1606, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-26 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-22 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-15 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-09 | 2023-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-03-16 | 2000-03-20 | Address | 6600 BLVD EAST, 14N, WEST NEW YORK, NJ, 07093, USA (Type of address: Chief Executive Officer) |
1996-03-05 | 2023-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-03-05 | 1998-03-16 | Address | 6600 BLVD EAST #14N, WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020305002986 | 2002-03-05 | BIENNIAL STATEMENT | 2002-03-01 |
000320002255 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
980316002646 | 1998-03-16 | BIENNIAL STATEMENT | 1998-03-01 |
960305000673 | 1996-03-05 | CERTIFICATE OF INCORPORATION | 1996-03-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State