Search icon

POST MILLENNIUM, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POST MILLENNIUM 401(K) PROFIT SHARING PLAN 2016 133956553 2017-01-26 POST MILLENNIUM, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 512100
Sponsor’s telephone number 2123191230
Plan sponsor’s address 346 GRAND STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2017-01-26
Name of individual signing ADAM SOUTAR
POST MILLENNIUM 401(K) PROFIT SHARING PLAN 2015 133956553 2016-10-12 POST MILLENNIUM, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 512100
Sponsor’s telephone number 2123191230
Plan sponsor’s address 346 GRAND STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing ADAM SOUTAR
POST MILLENNIUM 401(K) PROFIT SHARING PLAN 2014 133956553 2015-10-07 POST MILLENNIUM, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 512100
Sponsor’s telephone number 2123191230
Plan sponsor’s address 346 GRAND STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing ADAM SOUTAR
POST MILLENNIUM 401(K) PROFIT SHARING PLAN 2013 133956553 2014-10-14 POST MILLENNIUM, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 512100
Sponsor’s telephone number 2123191230
Plan sponsor’s address 155 WOOSTER STREET, 4E, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing ADAM SOUTAR
POST MILLENNIUM 401(K) PROFIT SHARING PLAN 2012 133956553 2013-10-07 POST MILLENNIUM, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 512100
Sponsor’s telephone number 2123191230
Plan sponsor’s address 155 WOOSTER STREET, 4E, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing ADAM SOUTAR
POST MILLENNIUM 401(K) PROFIT SHARING PLAN 2011 133956553 2012-10-01 POST MILLENNIUM, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 512100
Sponsor’s telephone number 2123191230
Plan sponsor’s address 155 WOOSTER STREET, 4E, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133956553
Plan administrator’s name POST MILLENNIUM, INC.
Plan administrator’s address 155 WOOSTER STREET, 4E, NEW YORK, NY, 10012
Administrator’s telephone number 2123191230

Signature of

Role Plan administrator
Date 2012-10-01
Name of individual signing ADAM SOUTAR
POST MILLENNIUM 401(K) PROFIT SHARING PLAN 2010 133956553 2011-10-04 POST MILLENNIUM, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 512100
Sponsor’s telephone number 2123191230
Plan sponsor’s address 155 WOOSTER STREET, 4E, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133956553
Plan administrator’s name POST MILLENNIUM, INC.
Plan administrator’s address 155 WOOSTER STREET, 4E, NEW YORK, NY, 10012
Administrator’s telephone number 2123191230

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing ADAM SOUTAR
POST MILLENNIUM 401(K) PROFIT SHARING PLAN 2010 133956553 2011-10-04 POST MILLENNIUM, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 512100
Sponsor’s telephone number 2123191230
Plan sponsor’s address 155 WOOSTER STREET, 4E, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133956553
Plan administrator’s name POST MILLENNIUM, INC.
Plan administrator’s address 155 WOOSTER STREET, 4E, NEW YORK, NY, 10012
Administrator’s telephone number 2123191230

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing ADAM SOUTAR
POST MILLENNIUM 401(K) PROFIT SHARING PLAN 2009 133956553 2010-10-04 POST MILLENNIUM, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 512100
Sponsor’s telephone number 2123191230
Plan sponsor’s address 155 WOOSTER STREET, 4E, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133956553
Plan administrator’s name POST MILLENNIUM, INC.
Plan administrator’s address 155 WOOSTER STREET, 4E, NEW YORK, NY, 10012
Administrator’s telephone number 2123191230

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing ADAM SOUTAR

Chief Executive Officer

Name Role Address
ADAM SOUTAR Chief Executive Officer 155 WOOSTER STREET / 4E, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
ADAM SOUTAR DOS Process Agent 155 WOOSTER STREET / 4E, NEW YORK, NY, United States, 10012

History

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)
2001-05-21 2009-09-23 Address 747 THIRD AVE., 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-02-10 2000-07-28 Name TYPHOON EDITORIAL, INC.
1997-07-17 2000-02-10 Name POST MILLENNIUM, INC.
1997-05-22 2001-05-21 Address 105 DUANE ST., STE. 47F, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1997-05-22 1997-07-17 Name BLACK DOG BROWN DOG LTD.

Filings

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
000210000099 2000-02-10 CERTIFICATE OF AMENDMENT 2000-02-10
970717000446 1997-07-17 CERTIFICATE OF AMENDMENT 1997-07-17
970522000523 1997-05-22 CERTIFICATE OF INCORPORATION 1997-05-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State