Search icon

MILLENNIUM CREDIT CONSULTANTS, INC.

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRUCE JAHNKE Chief Executive Officer 33 E. WENTWORTH AVENUE, SUITE 220, WEST ST. PAUL, MN, United States, 55118

DOS Process Agent

Name Role Address
MILLENNIUM CREDIT CONSULTANTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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