Search icon

MILLISECOND TECHNOLOGIES CORP.

Company Details

Name: MILLISECOND TECHNOLOGIES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2002 (23 years ago)
Entity Number: 2774246
ZIP code: 10017
County: Albany
Place of Formation: Delaware
Address: 555 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MSTC IND 401K PLAN 2017 030415863 2018-03-12 MILLISECOND TECHNOLOGIES CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-11
Business code 311500
Sponsor’s telephone number 9143183219
Plan sponsor’s DBA name MILLISECOND TECHNOLOGIES CORP
Plan sponsor’s address PAT ARCADIPANE, 222 80TH ST, BROOKLYN, NY, 112093612

Signature of

Role Plan administrator
Date 2018-03-12
Name of individual signing PAT ARCADIPANE
Role Employer/plan sponsor
Date 2018-03-12
Name of individual signing PAT ARCADIPANE
MSTC IND 401K PLAN 2016 030415863 2017-04-09 MILLISECOND TECHNOLOGIES CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-11
Business code 311500
Sponsor’s telephone number 9143183219
Plan sponsor’s DBA name MILLISECOND TECHNOLOGIES CORP
Plan sponsor’s address 222 80TH ST, BROOKLYN, NY, 112093612

Signature of

Role Plan administrator
Date 2017-04-09
Name of individual signing PAT ARCADIPANE
Role Employer/plan sponsor
Date 2017-04-09
Name of individual signing PAT ARCADIPANE
MSTC IND 401K PLAN 2015 030415863 2016-06-01 MILLISECOND TECHNOLOGIES CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-11
Business code 311500
Sponsor’s telephone number 9143183219
Plan sponsor’s address 222 80TH ST, BROOKLYN, NY, 112093612

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing PAT ARCADIPANE
Role Employer/plan sponsor
Date 2016-06-01
Name of individual signing PAT ARCADIPANE
MSTC IND 401K PLAN 2014 030415863 2015-03-30 MILLISECOND TECHNOLOGIES CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-11
Business code 311500
Sponsor’s telephone number 9143183219
Plan sponsor’s address 222 80TH SREET, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2015-03-30
Name of individual signing PAT ARCADIPANE
Role Employer/plan sponsor
Date 2015-03-30
Name of individual signing PAT ARCADIPANE
MSTC IND 401K PLAN 2013 030415863 2014-04-22 MILLISECOND TECHNOLOGIES CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-11
Business code 311500
Sponsor’s telephone number 9143183219
Plan sponsor’s address 222 80TH ST, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2014-04-22
Name of individual signing PAT ARCADIPANE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANDREW AROFIKIN Chief Executive Officer 555 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-07-20 2019-11-04 Address 555 FIFTH AVENUE / 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-07-20 2019-11-04 Address 555 FIFTH AVENUE / 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-07-20 2019-11-04 Address 80 STATE STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-07-13 2012-07-20 Address 555 5TH AVE, 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-07-13 2012-07-20 Address 555 FIFTH AVE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-06-26 2010-07-13 Address 555 FIFTH AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-09-19 2010-07-13 Address 555 5TH AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-09-19 2008-06-26 Address 555 5TH AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-09-19 2012-07-20 Address 80 STATE ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-27 2006-09-19 Address 12 PINE ST, LAKE PEEKSKILL, NY, 10537, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104002003 2019-11-04 BIENNIAL STATEMENT 2018-06-01
120720002560 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100713002515 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080626002708 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060919002290 2006-09-19 BIENNIAL STATEMENT 2006-06-01
040727002273 2004-07-27 BIENNIAL STATEMENT 2004-06-01
020604000039 2002-06-04 APPLICATION OF AUTHORITY 2002-06-04

Date of last update: 06 Feb 2025

Sources: New York Secretary of State