Search icon

MILLENNIUM TOURS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MILLENNIUM TOURS, INC., FLORIDA P18887 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
WALTER KOZICKI Chief Executive Officer 133 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

History

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)

Filings

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