Search icon

MILLENNIUM GROCERY INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 E 33 STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SHIRHG G HUSSAIN Chief Executive Officer 159 E 33RD ST, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1056055-DCA Inactive Business 2000-12-05 2007-12-31

Filings

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

Fine And Fees

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