Search icon

NEW MILLENIUM PHONE SERVICE II, INC.

Company Details

Name: NEW MILLENIUM PHONE SERVICE II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 2001 (23 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2699819
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 66-40 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-40 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Agent

Name Role Address
SPIEGEL & UTRERA, P.A.P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2001-11-16 2008-03-10 Address 240 OCEAN PARKWAY SUITE 1A, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1888360 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
080310000654 2008-03-10 CERTIFICATE OF CHANGE 2008-03-10
011116000232 2001-11-16 CERTIFICATE OF INCORPORATION 2001-11-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3014025002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NEW MILLENIUM PHONE SERVICE II, INC.
Recipient Name Raw NEW MILLENIUM PHONE SERVICE II, INC.
Recipient DUNS 188493386
Recipient Address 6640 FRESH POND RD, RIDGEWOOD, QUEENS, NEW YORK, 11385-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State