Search icon

MILLENNIUM APPAREL GROUP, INC.

Company Details

Name: MILLENNIUM APPAREL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1997 (28 years ago)
Date of dissolution: 15 Jun 2010
Entity Number: 2183300
ZIP code: 10120
County: New York
Place of Formation: New York
Address: 112 WEST 34TH STREET, SUITE 1410, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND DAYAN Chief Executive Officer 112 WEST 34TH STREET, SUITE 1410, NEW YORK, NY, United States, 10120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 WEST 34TH STREET, SUITE 1410, NEW YORK, NY, United States, 10120

Form 5500 Series

Employer Identification Number (EIN):
133971073
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2004-02-23 2005-11-22 Address 100 W 33RD ST, NEW YORK, NY, 10001, 2914, USA (Type of address: Chief Executive Officer)
2004-02-23 2005-11-22 Address 100 W 33RD ST / 10TH FL, NEW YORK, NY, 10001, 2914, USA (Type of address: Principal Executive Office)
1997-09-23 2005-11-22 Address 100 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100615000769 2010-06-15 CERTIFICATE OF DISSOLUTION 2010-06-15
051122003313 2005-11-22 BIENNIAL STATEMENT 2005-09-01
040223002604 2004-02-23 BIENNIAL STATEMENT 2003-09-01
970923000677 1997-09-23 CERTIFICATE OF INCORPORATION 1997-09-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State