Search icon

MILLENNIUM DEVELOPMENT & MANAGEMENT CORP.

Company Details

Name: MILLENNIUM DEVELOPMENT & MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2003 (22 years ago)
Date of dissolution: 04 May 2011
Entity Number: 2854564
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 133-47 SANFORD AVE, APT 11E, FLUSHING, NY, United States, 11355
Principal Address: 131-48 40TH ROAD, 1ST FL, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-321-8812

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DE FA WANG Chief Executive Officer 131-48 40TH ROAD, 1ST FL, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
DE FA WANG DOS Process Agent 133-47 SANFORD AVE, APT 11E, FLUSHING, NY, United States, 11355

Form 5500 Series

Employer Identification Number (EIN):
593763420
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1135798-DCA Inactive Business 2003-04-12 2011-06-30

History

Start date End date Type Value
2006-12-28 2009-01-12 Address 133-45 41ST ROAD / #1R, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2006-12-28 2009-01-12 Address 133-45 41ST ROAD / #1R, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2006-12-28 2009-01-12 Address 202-53 ROCKY HILL ROAD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2005-02-16 2006-12-28 Address 133-45 41ST RD #1R, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2005-02-16 2006-12-28 Address 202-53 ROCKY HILL RD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110504000129 2011-05-04 CERTIFICATE OF DISSOLUTION 2011-05-04
090112003079 2009-01-12 BIENNIAL STATEMENT 2009-01-01
061228002361 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050216002838 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030109000624 2003-01-09 CERTIFICATE OF INCORPORATION 2003-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
572353 TRUSTFUNDHIC INVOICED 2009-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
663988 RENEWAL INVOICED 2009-05-06 100 Home Improvement Contractor License Renewal Fee
572354 TRUSTFUNDHIC INVOICED 2007-06-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
572355 TRUSTFUNDHIC INVOICED 2005-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
663989 RENEWAL INVOICED 2005-06-08 100 Home Improvement Contractor License Renewal Fee
572356 LICENSE INVOICED 2003-04-12 125 Home Improvement Contractor License Fee
572358 FINGERPRINT INVOICED 2003-04-08 50 Fingerprint Fee
572357 TRUSTFUNDHIC INVOICED 2003-04-08 250 Home Improvement Contractor Trust Fund Enrollment Fee
572359 FINGERPRINT INVOICED 2003-04-08 50 Fingerprint Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State