Search icon

WESTSIDE MILLENNIUM TWO, INC.

Company Details

Name: WESTSIDE MILLENNIUM TWO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2088665
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 PARK AVE, 25TH FLR, NEW YORK, NY, United States, 10016
Principal Address: 1965 BROADWAY #22E, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID G LUBELL, ESQ., TANNER PROPP, LLP DOS Process Agent 99 PARK AVE, 25TH FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MR. ANDREAS GLAPIAK Chief Executive Officer 1965 BROADWAY #22E, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1996-12-02 1998-12-15 Address C/O TANNER PROPP, LLP, 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010108002239 2001-01-08 BIENNIAL STATEMENT 2000-12-01
DP-1513557 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
981215002519 1998-12-15 BIENNIAL STATEMENT 1998-12-01
961202000200 1996-12-02 CERTIFICATE OF INCORPORATION 1996-12-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State