Name: | THE MILLENNIUM GROUP OF FLORIDA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1999 (26 years ago) |
Date of dissolution: | 13 Apr 2012 |
Entity Number: | 2371596 |
ZIP code: | 08906 |
County: | Kings |
Place of Formation: | Florida |
Foreign Legal Name: | THE MILLENNIUM GROUP, INC. |
Fictitious Name: | THE MILLENNIUM GROUP OF FLORIDA |
Address: | P.O. BOX 10300, NEW BRUNSWICK, NJ, United States, 08906 |
Principal Address: | 200 CIRCLE DRIVE NORTH, PISCATAWAY, NJ, United States, 08854 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DERMOT MURPHY | Chief Executive Officer | 200 CIRCLE DRIVE NORTH, PISCATAWAY, NJ, United States, 08854 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 10300, NEW BRUNSWICK, NJ, United States, 08906 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-24 | 2012-04-13 | Address | 1682 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1999-04-27 | 2012-04-13 | Address | 8017 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent) |
1999-04-27 | 2009-04-24 | Address | 8017 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120413000935 | 2012-04-13 | SURRENDER OF AUTHORITY | 2012-04-13 |
110510002697 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090424002320 | 2009-04-24 | BIENNIAL STATEMENT | 2009-04-01 |
070731002683 | 2007-07-31 | BIENNIAL STATEMENT | 2007-04-01 |
030421002749 | 2003-04-21 | BIENNIAL STATEMENT | 2003-04-01 |
010730002434 | 2001-07-30 | BIENNIAL STATEMENT | 2001-04-01 |
990427000183 | 1999-04-27 | APPLICATION OF AUTHORITY | 1999-04-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State