Name: | MILLENNIUM CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1997 (28 years ago) |
Entity Number: | 2122174 |
ZIP code: | 34210 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5415 Title Row Drive, Bradenton, FL, United States, 34210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY RICCOBONO | DOS Process Agent | 5415 Title Row Drive, Bradenton, FL, United States, 34210 |
Name | Role | Address |
---|---|---|
ANTHONY RICCOBONO | Chief Executive Officer | 5415 TITLE ROW DRIVE, BRADENTON, FL, United States, 34210 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-06 | 2013-10-10 | Address | C/O MATT PARISI, ESQ., ONE NORTH LEXINGTON POB 5056, WHITE PLAINS, NY, 10602, 5056, USA (Type of address: Service of Process) |
2001-10-12 | 2013-10-10 | Address | 30 GLENN STREET 3RD FLR, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2001-10-12 | 2013-10-10 | Address | 30 GLENN STREET 3RD FLR, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
1997-03-12 | 2005-04-06 | Address | 270 NORTH AVENUE, SUITE 809, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220523002673 | 2022-05-23 | BIENNIAL STATEMENT | 2021-03-01 |
180227006280 | 2018-02-27 | BIENNIAL STATEMENT | 2017-03-01 |
131024000660 | 2013-10-24 | CERTIFICATE OF AMENDMENT | 2013-10-24 |
131010002304 | 2013-10-10 | BIENNIAL STATEMENT | 2013-03-01 |
050406002712 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State