Search icon

MILLENNIUM MEDICAL SERVICES, P.C.

Company Details

Name: MILLENNIUM MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Mar 1999 (26 years ago)
Date of dissolution: 26 Jun 2015
Entity Number: 2356509
ZIP code: 11204
County: Richmond
Place of Formation: New York
Address: 7400 18TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7400 18TH AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
DR. VENTO, MD Chief Executive Officer 7400 18TH AVENUE, BROOKLYN, NY, United States, 11204

Form 5500 Series

Employer Identification Number (EIN):
134048342
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-01 2007-03-23 Address 7400 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2005-06-01 2007-03-23 Address 7400 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2005-06-01 2007-03-23 Address 7400 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2003-05-08 2005-06-01 Address 7400 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2003-05-08 2005-06-01 Address 7400 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150626000093 2015-06-26 CERTIFICATE OF DISSOLUTION 2015-06-26
110408002089 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090310002378 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070323002426 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050601002054 2005-06-01 BIENNIAL STATEMENT 2005-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State