Name: | MILLENNIUM CREDIT CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2007 (18 years ago) |
Branch of: | MILLENNIUM CREDIT CONSULTANTS, INC., Minnesota (Company Number a1d1ab9f-abd4-e011-a886-001ec94ffe7f) |
Entity Number: | 3520654 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 33 E. WENTWORTH AVENUE, SUITE 220, WEST ST. PAUL, MN, United States, 55118 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRUCE JAHNKE | Chief Executive Officer | 33 E. WENTWORTH AVENUE, SUITE 220, WEST ST. PAUL, MN, United States, 55118 |
Name | Role | Address |
---|---|---|
MILLENNIUM CREDIT CONSULTANTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-27 | 2013-05-01 | Address | 33 E WENTWORTH AVE, #220, W ST PAUL, MN, 55118, USA (Type of address: Chief Executive Officer) |
2009-04-27 | 2013-05-01 | Address | 33 E WENTWORTH AVE, #220, W ST PAUL, MN, 55118, USA (Type of address: Principal Executive Office) |
2007-05-22 | 2012-10-03 | Address | 33 E. WENTWORTH AVE., #220, WEST ST. PAUL, MN, 55118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190513060233 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
SR-47016 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47015 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170502007635 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006958 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130501006121 | 2013-05-01 | BIENNIAL STATEMENT | 2013-05-01 |
121003001047 | 2012-10-03 | CERTIFICATE OF CHANGE | 2012-10-03 |
110513002001 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090427002111 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070522000172 | 2007-05-22 | APPLICATION OF AUTHORITY | 2007-05-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State