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