Search icon

NEW MILLENIUM IMAGING INC.

Company Details

Name: NEW MILLENIUM IMAGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2006 (19 years ago)
Entity Number: 3438171
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2821 WEST 12TH STREET, STE #2A, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAINA VOLIS Chief Executive Officer 2821 WEST 12TH STREET, STE #2A, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
NEW MILLENIUM IMAGING INC. DOS Process Agent 2821 WEST 12TH STREET, STE #2A, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2023-08-11 2023-08-11 Address 2821 WEST 12TH STREET, STE #2A, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2014-11-04 2023-08-11 Address 2821 WEST 12TH STREET, STE #2A, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2014-11-04 2023-08-11 Address 2821 WEST 12TH STREET, STE #2A, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2011-02-22 2014-11-04 Address 2821 WEST 12TH STREET, STE 2A, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2011-02-22 2014-11-04 Address 2821 WEST 12TH STREET, STE 2A, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230811002296 2023-08-11 BIENNIAL STATEMENT 2022-11-01
211111002391 2021-11-11 BIENNIAL STATEMENT 2021-11-11
181105006436 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161116006187 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141104007015 2014-11-04 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State