Search icon

MILLENIUM MECHANICAL SERVICES INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN H. DUCEY Chief Executive Officer 230 WEST 41ST STREET, SUITE 1606, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 W 41ST STREET, SUITE 1606, NEW YORK, NY, United States, 10036

History

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)

Filings

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