Name: | MILLENIUM LAND DEVELOPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2000 (24 years ago) |
Entity Number: | 2575878 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5TH AVENUE SUITE 2751, NEW YORK, NY, United States, 10001 |
Principal Address: | 1133 BROADWAY STE 706, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 5TH AVENUE SUITE 2751, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICCARDO CERVINI | Chief Executive Officer | 1183 BROADWAY STE 706, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-06 | 2007-06-07 | Address | 1133 BROADWAY STE 706, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2006-07-26 | 2007-06-07 | Address | 1773 WESTERN AVE, ALBANY, NY, 12203, 4601, USA (Type of address: Registered Agent) |
2006-07-26 | 2006-11-06 | Address | 1773 WESTERN AVE, ALBANY, NY, 12203, 4601, USA (Type of address: Service of Process) |
2002-10-29 | 2006-11-06 | Address | 2283 ELM AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2002-10-29 | 2006-11-06 | Address | 2283 ELM AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2000-11-20 | 2006-07-26 | Address | 2283 ELM AVE., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070607000882 | 2007-06-07 | CERTIFICATE OF CHANGE | 2007-06-07 |
061106002645 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
060726000681 | 2006-07-26 | CERTIFICATE OF CHANGE | 2006-07-26 |
050114002163 | 2005-01-14 | BIENNIAL STATEMENT | 2004-11-01 |
021029002174 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
001120000291 | 2000-11-20 | CERTIFICATE OF INCORPORATION | 2000-11-20 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State