Name: | MILLENIUM PURSUITS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1975 (50 years ago) |
Entity Number: | 361586 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 2 LANCASTER PKWY, LANCASTER, NY, United States, 14086 |
Principal Address: | LEISURE CRAFT POOLS, 2 LANCASTER PKWY, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY KOHLHAS | Chief Executive Officer | 2 LANCASTER PKWY, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 LANCASTER PKWY, LANCASTER, NY, United States, 14086 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 2 LANCASTER PKWY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-18 | 2025-03-04 | Address | 2 LANCASTER PKWY, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2024-12-18 | 2025-03-04 | Address | 2 LANCASTER PKWY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2024-12-18 | Address | 2 LANCASTER PKWY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000277 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
241218002552 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
150122006556 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
130318002121 | 2013-03-18 | BIENNIAL STATEMENT | 2013-01-01 |
110120002346 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State