Search icon

THE MILLENNIUM GROUP OF DELAWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MILLENNIUM GROUP OF DELAWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2004 (21 years ago)
Entity Number: 3007516
ZIP code: 10005
County: New York
Place of Formation: Delaware
Activity Description: The Millennium Group provides administrative and back office support services, business process outsourcing, corporate and digital mail room, document printing, facilities management, finishing and distribution, integrated facilities management services, integrated office and facilities management, mail and print services outsourcing, intelligent delivery lockers, mail - shipping and receiving services and mail management services.
Principal Address: 200 CIRCLE DR N, PISCATAWAY, NJ, United States, 08854
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Website http://www.tmgofficeservives.com

Phone +1 732-469-2900

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LETTY MURPHY Chief Executive Officer 200 CIRCLE DR N, PISCATAWAY, NJ, United States, 08854

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 200 CIRCLE DR N, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-02-27 Address 200 CIRCLE DR N, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-02-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-11-30 2023-11-30 Address 200 CIRCLE DR N, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-02-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227001659 2024-02-27 BIENNIAL STATEMENT 2024-02-27
231130023770 2023-11-30 BIENNIAL STATEMENT 2022-02-01
SR-38586 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38587 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150930000242 2015-09-30 CERTIFICATE OF CHANGE 2015-09-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Apr 2025

Sources: New York Secretary of State