Search icon

THE MILLENNIUM GROUP OF FLORIDA

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DERMOT MURPHY Chief Executive Officer 200 CIRCLE DRIVE NORTH, PISCATAWAY, NJ, United States, 08854

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 10300, NEW BRUNSWICK, NJ, United States, 08906

History

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)

Filings

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