Search icon

NEW MILLENIUM NY, INC.

Company Details

Name: NEW MILLENIUM NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2008 (17 years ago)
Entity Number: 3696832
ZIP code: 11375
County: Richmond
Place of Formation: New York
Address: 118-14 Queens blvd, Fl 2, Queens, NY, United States, 11375
Principal Address: 118-14 Queens Blvd, Fl 2, Queens, NY, United States, 11375

Contact Details

Fax +1 718-575-8191

Phone +1 718-575-8191

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BINA SLUTSKAYA DOS Process Agent 118-14 Queens blvd, Fl 2, Queens, NY, United States, 11375

Chief Executive Officer

Name Role Address
BINA SLUTSKAYA Chief Executive Officer 263 KENSINGTON AVE, STATEN ISLAND NY, NY, United States, 10305

History

Start date End date Type Value
2022-07-15 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-16 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-16 2023-06-12 Address 263 KENSINGTON AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230612003068 2023-06-12 BIENNIAL STATEMENT 2022-07-01
090305000856 2009-03-05 CERTIFICATE OF AMENDMENT 2009-03-05
080716000377 2008-07-16 CERTIFICATE OF INCORPORATION 2008-07-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201029 Fair Labor Standards Act 2022-02-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-25
Termination Date 2022-07-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name JOSEPH
Role Plaintiff
Name NEW MILLENIUM NY, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State