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

National Provider Identifier

NPI Number:
1851860373

Authorized Person:

Name:
BINA SLUTSKAYA
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

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

Court Case Summary

Filing Date:
2022-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State