NEW MILLENNIUM TRANSMISSIONS, INC.

Name: | NEW MILLENNIUM TRANSMISSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2001 (24 years ago) |
Entity Number: | 2619285 |
ZIP code: | 11236 |
County: | Queens |
Place of Formation: | New York |
Address: | 519 REMSEN AVE, Brooklyn, NY, United States, 11236 |
Principal Address: | 97-22 123RD STREET, RICHMOND HILL, NY, United States, 11419 |
Contact Details
Phone +1 718-566-2300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW MILLENNIUM TRANSMISSIONS, INC | DOS Process Agent | 519 REMSEN AVE, Brooklyn, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
HYAAT ALI | Chief Executive Officer | 97-22 123RD STREET, RICHMOND HILL, NY, United States, 11419 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1146942-DCA | Active | Business | 2003-07-31 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | 97-22 123RD STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2024-03-18 | Address | 519 REMSEN AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2007-03-29 | 2024-03-18 | Address | 97-22 123RD STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2003-04-08 | 2007-03-29 | Address | 97-22 123RD ST, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
2003-04-08 | 2007-03-29 | Address | 97-22 123RD ST, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318001458 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
220523001340 | 2022-05-23 | BIENNIAL STATEMENT | 2021-03-01 |
130411002473 | 2013-04-11 | BIENNIAL STATEMENT | 2013-03-01 |
110406002935 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090309002142 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3661068 | RENEWAL | INVOICED | 2023-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
3348155 | RENEWAL | INVOICED | 2021-07-12 | 340 | Secondhand Dealer General License Renewal Fee |
3114713 | CL VIO | INVOICED | 2019-11-13 | 350 | CL - Consumer Law Violation |
3082286 | CL VIO | CREDITED | 2019-09-06 | 175 | CL - Consumer Law Violation |
3040864 | RENEWAL | INVOICED | 2019-05-30 | 340 | Secondhand Dealer General License Renewal Fee |
2637301 | RENEWAL | INVOICED | 2017-07-06 | 340 | Secondhand Dealer General License Renewal Fee |
2117467 | RENEWAL | INVOICED | 2015-06-30 | 340 | Secondhand Dealer General License Renewal Fee |
668739 | RENEWAL | INVOICED | 2013-07-29 | 340 | Secondhand Dealer General License Renewal Fee |
668743 | RENEWAL | INVOICED | 2011-06-01 | 340 | Secondhand Dealer General License Renewal Fee |
668740 | RENEWAL | INVOICED | 2009-06-02 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-08-27 | Default Decision | REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State