Search icon

THE MILLENNIUM GROUP OF DELAWARE, INC.

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

Phone +1 732-469-2900

Website http://www.tmgofficeservives.com

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 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 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)
2019-01-28 2023-11-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-28 2015-09-30 Address PO BOX 10300, NEW BRUNSWICK, NJ, 08906, 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
140422002091 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120410002622 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100319003423 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080228002882 2008-02-28 BIENNIAL STATEMENT 2008-02-01
040202000738 2004-02-02 APPLICATION OF AUTHORITY 2004-02-02

Date of last update: 27 Jan 2025

Sources: New York Secretary of State