Name: | MILLENNIUM TOURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1983 (42 years ago) |
Date of dissolution: | 20 Apr 2009 |
Entity Number: | 834628 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 133 GREENPOINT AVE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MILLENNIUM TOURS, INC., FLORIDA | P18887 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 GREENPOINT AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
WALTER KOZICKI | Chief Executive Officer | 133 GREENPOINT AVE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-03 | 1999-05-28 | Address | 133 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 1999-05-28 | Address | 133 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1993-08-03 | 1999-05-28 | Address | 133 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1983-04-12 | 1993-08-03 | Address | 133 GREENPOINT AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090420000740 | 2009-04-20 | CERTIFICATE OF DISSOLUTION | 2009-04-20 |
050613002867 | 2005-06-13 | BIENNIAL STATEMENT | 2005-04-01 |
030508002224 | 2003-05-08 | BIENNIAL STATEMENT | 2003-04-01 |
010522002908 | 2001-05-22 | BIENNIAL STATEMENT | 2001-04-01 |
990528002343 | 1999-05-28 | BIENNIAL STATEMENT | 1999-04-01 |
930803002708 | 1993-08-03 | BIENNIAL STATEMENT | 1993-04-01 |
A969427-4 | 1983-04-12 | CERTIFICATE OF INCORPORATION | 1983-04-12 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State