Search icon

MILLENNIUM III REAL ESTATE CORPORATION

Headquarter

Company Details

Name: MILLENNIUM III REAL ESTATE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1980 (45 years ago)
Entity Number: 622803
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O A GARR, 35 SUTTON PLACE APT 20D, NEW YORK, NY, United States, 10022
Principal Address: 35 SUTTON PLACE APT 20D, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW GARR Chief Executive Officer 35 SUTTON PLACE APT 20D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MILLENNIUM III REAL ESTATE CORPORATION DOS Process Agent C/O A GARR, 35 SUTTON PLACE APT 20D, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
212008
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
587256
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0145833
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0455050
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P07316
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_56401407
State:
ILLINOIS

History

Start date End date Type Value
2010-05-10 2020-10-01 Address C/O A GARR, 35 SUTTON PLACE APT 20D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-07-21 2010-05-10 Address 228 E 45TH ST, STE 1801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-07-21 2010-05-10 Address 228 E 45TH ST, STE 1801, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-07-21 2010-05-10 Address 228 E 45TH ST, STE 1801, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-06-08 1995-07-21 Address 228 E. 45TH STREET, SUITE 1801, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060173 2020-10-01 BIENNIAL STATEMENT 2020-04-01
140414006042 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120601002776 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100510002291 2010-05-10 BIENNIAL STATEMENT 2010-04-01
080509002503 2008-05-09 BIENNIAL STATEMENT 2008-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State