Search icon

MILLENNIUM CAPITAL CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLENNIUM CAPITAL CONSULTANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2004 (21 years ago)
Entity Number: 3115050
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Principal Address: 45 ALEX DRIVE, WHITE PLAINS, NY, United States, 10605
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM N WALKER Chief Executive Officer 45 ALEX DRIVE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-16 2012-07-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-09-16 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-10-19 2011-09-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-90060 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90059 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121015006148 2012-10-15 BIENNIAL STATEMENT 2012-10-01
120824001436 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
120718000646 2012-07-18 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State