Name: | MILLENNIUM GROCERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1999 (25 years ago) |
Date of dissolution: | 04 Aug 2004 |
Entity Number: | 2437927 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 159 E 33 STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | 159 E 33RD ST, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-685-1386
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 E 33 STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SHIRHG G HUSSAIN | Chief Executive Officer | 159 E 33RD ST, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1056055-DCA | Inactive | Business | 2000-12-05 | 2007-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040804000159 | 2004-08-04 | CERTIFICATE OF DISSOLUTION | 2004-08-04 |
031106002042 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
011205002583 | 2001-12-05 | BIENNIAL STATEMENT | 2001-11-01 |
991109000672 | 1999-11-09 | CERTIFICATE OF INCORPORATION | 1999-11-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
69173 | PL VIO | INVOICED | 2006-02-03 | 75 | PL - Padlock Violation |
436744 | RENEWAL | INVOICED | 2006-01-31 | 110 | CRD Renewal Fee |
436745 | RENEWAL | INVOICED | 2004-01-26 | 110 | CRD Renewal Fee |
26224 | TP VIO | INVOICED | 2003-07-22 | 750 | TP - Tobacco Fine Violation |
436746 | RENEWAL | INVOICED | 2001-11-19 | 110 | CRD Renewal Fee |
404131 | LICENSE | INVOICED | 2000-12-05 | 55 | Cigarette Retail Dealer License Fee |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State