Search icon

MILLENNIUM DISPATCH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLENNIUM DISPATCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2000 (25 years ago)
Date of dissolution: 08 Jan 2016
Entity Number: 2541681
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 150 MAIN STREET SUITE 2, PORT WASHINGTON, NY, United States, 11050
Principal Address: 150 MAIN ST, STE 2, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER OAK DOS Process Agent 150 MAIN STREET SUITE 2, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
WALTER OAK Chief Executive Officer 150 MAIN ST, STE 2, PORT WASHINGTON, NY, United States, 11050

Agent

Name Role Address
WALTER OAK Agent 47 DAVIS ROAD, PORT WASHINGTON, NY, 11050

History

Start date End date Type Value
2005-06-15 2006-05-30 Address 47 DAVIS ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2000-08-11 2005-06-15 Address NINE BELLEVIEW AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160108000418 2016-01-08 CERTIFICATE OF DISSOLUTION 2016-01-08
101012000019 2010-10-12 ANNULMENT OF DISSOLUTION 2010-10-12
DP-1769911 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
060919002712 2006-09-19 BIENNIAL STATEMENT 2006-08-01
060530000381 2006-05-30 CERTIFICATE OF CHANGE 2006-05-30

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State