Search icon

MILLENNIUM WATCHERS, INC.

Company Details

Name: MILLENNIUM WATCHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2182095
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 107-65 105TH STREET, OZONE PARK, NY, United States, 11417
Principal Address: 1452 55TH STREET / 3B, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-65 105TH STREET, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
DAVID EISENBACH Chief Executive Officer 1452 55TH STREET / 3B, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2007-03-02 2007-09-13 Address 1452 55TH ST, 3B, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-03-02 2007-09-13 Address 1452 55TH ST, 3B, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2006-11-03 2007-03-02 Address 107-65 105TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2006-11-03 2007-03-02 Address 107-65 105TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
1997-09-19 2007-09-13 Address 107-65 105TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1761427 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
070913002355 2007-09-13 BIENNIAL STATEMENT 2007-09-01
070302002480 2007-03-02 AMENDMENT TO BIENNIAL STATEMENT 2005-09-01
061103002230 2006-11-03 BIENNIAL STATEMENT 2005-09-01
970919000219 1997-09-19 CERTIFICATE OF INCORPORATION 1997-09-19

USAspending Awards / Financial Assistance

Date:
2009-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-200.00
Total Face Value Of Loan:
-200.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State