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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LETTY MURPHY | Chief Executive Officer | 200 CIRCLE DR N, PISCATAWAY, NJ, United States, 08854 |
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) |
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