POST MILLENNIUM, INC.

Name: | POST MILLENNIUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1997 (28 years ago) |
Entity Number: | 2146274 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 155 WOOSTER STREET / 4E, NEW YORK, NY, United States, 10012 |
Principal Address: | 105 DUANE STREET / #47F, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM SOUTAR | Chief Executive Officer | 155 WOOSTER STREET / 4E, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ADAM SOUTAR | DOS Process Agent | 155 WOOSTER STREET / 4E, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-23 | 2011-06-10 | Address | 155 WOOSTER STREET 4E, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2009-09-23 | 2011-06-10 | Address | 155 WOOSTER STREET 4E, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2003-05-27 | 2011-06-10 | Address | 105 DUANE ST #47F, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2001-05-21 | 2003-05-27 | Address | 747 THIRD AVE., 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-05-21 | 2009-09-23 | Address | 747 THIRD AVE., 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110610002952 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
090923002837 | 2009-09-23 | BIENNIAL STATEMENT | 2009-05-01 |
030527002346 | 2003-05-27 | BIENNIAL STATEMENT | 2003-05-01 |
010521002085 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
000728000585 | 2000-07-28 | CERTIFICATE OF AMENDMENT | 2000-07-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State