Search icon

MILLENNIUM RESPIRATORY SERVICES

Company Details

Name: MILLENNIUM RESPIRATORY SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2007 (18 years ago)
Entity Number: 3516285
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Foreign Legal Name: MILLENNIUM HEALTH CARE, INC.
Fictitious Name: MILLENNIUM RESPIRATORY SERVICES
Principal Address: 30 TROY RD, WHIPPANY, NJ, United States, 07981
Address: 28 LIBERTY ST., New York, NY, United States, 10005

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
DONALD E DOWNEY Chief Executive Officer 30 TROY RD, WHIPPANY, NJ, United States, 07981

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 30 TROY RD, UNIT 3, WHIPPANY, NJ, 07981, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 30 TROY RD, WHIPPANY, NJ, 07981, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-06-09 2024-05-31 Address 30 TROY RD, UNIT 3, WHIPPANY, NJ, 07981, USA (Type of address: Chief Executive Officer)
2009-06-09 2024-05-31 Address 30 TROY RD, UNIT 3, WHIPPANY, NJ, 07981, USA (Type of address: Service of Process)
2007-05-11 2009-06-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240531001729 2024-05-31 BIENNIAL STATEMENT 2024-05-31
SR-46921 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130712002393 2013-07-12 BIENNIAL STATEMENT 2013-05-01
090609002601 2009-06-09 BIENNIAL STATEMENT 2009-05-01
070511000512 2007-05-11 APPLICATION OF AUTHORITY 2007-05-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State