MILLENNIUM COMPUTER SYSTEMS, INC.

Name: | MILLENNIUM COMPUTER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1996 (29 years ago) |
Date of dissolution: | 12 May 2016 |
Entity Number: | 2078623 |
ZIP code: | 48091 |
County: | New York |
Place of Formation: | New York |
Address: | 1950 CONCEPT DRIVE, WARREN, MI, United States, 48091 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1950 CONCEPT DRIVE, WARREN, MI, United States, 48091 |
Name | Role | Address |
---|---|---|
FREDERICK K MINTURN | Chief Executive Officer | 500 WOODWARD AVE, 19TH FLOOR, DETROIT, MI, United States, 48226 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-10-19 | 2014-10-01 | Address | 1950 CONCEPT DRIVE, WARREN, MI, 48091, USA (Type of address: Chief Executive Officer) |
2008-10-21 | 2010-10-19 | Address | 1950 CONCEPT DRIVE, WARREN, MI, 48091, USA (Type of address: Chief Executive Officer) |
2006-10-02 | 2008-10-21 | Address | 1950 CONCEPT DRIVE, WARREN, MI, 48091, USA (Type of address: Chief Executive Officer) |
2004-11-19 | 2006-10-02 | Address | 1950 CONCEPT DR, WARREN, MI, 48091, USA (Type of address: Chief Executive Officer) |
2004-11-19 | 2006-10-02 | Address | 1950 CONCEPT DR, WARREN, MI, 48091, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160512000204 | 2016-05-12 | CERTIFICATE OF AMENDMENT | 2016-05-12 |
141001006838 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121003006014 | 2012-10-03 | BIENNIAL STATEMENT | 2012-10-01 |
101019002450 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
081021002085 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State