Search icon

MASTERS MILLENIUM GROUP

Company Details

Name: MASTERS MILLENIUM GROUP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1998 (27 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2219421
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: MASTERS DENTAL ALLIANCE, INC.
Fictitious Name: MASTERS MILLENIUM GROUP
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 120 EAST AVENUE, NORWALK, CT, United States, 06851

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALAN B. ROSENTHAL Chief Executive Officer 120 EAST AVENUE, NORWALK, CT, United States, 06851

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-01-20 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-01-20 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-26653 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26654 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1572783 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
000218002342 2000-02-18 BIENNIAL STATEMENT 2000-01-01
991025000908 1999-10-25 CERTIFICATE OF CHANGE 1999-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State