Search icon

MILLENNIUM BILLBOARDS L.L.C.

Company Details

Name: MILLENNIUM BILLBOARDS L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 1998 (27 years ago)
Entity Number: 2222400
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001626733
Phone:
2122976484

Latest Filings

Form type:
S-3ASR
File number:
333-210788-32
Filing date:
2016-04-15
File:
Form type:
EFFECT
File number:
333-208092-25
Filing date:
2015-12-02
File:
Form type:
424B3
File number:
333-208092-25
Filing date:
2015-12-02
File:
Form type:
CORRESP
Filing date:
2015-12-01
File:
Form type:
UPLOAD
Filing date:
2015-12-01
File:

History

Start date End date Type Value
2014-11-19 2024-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-11-19 2024-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-01-29 2014-11-19 Address 800 3RD AVE, 28TH FL, NEW YORK, NY, 10022, 7604, USA (Type of address: Service of Process)
1998-01-28 2002-01-29 Address 240 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108000037 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220118003173 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200102060499 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180103006753 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160104007152 2016-01-04 BIENNIAL STATEMENT 2016-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State