Name: | MILLENNIUM III REAL ESTATE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 01 Apr 1992 (33 years ago) |
Branch of: | MILLENNIUM III REAL ESTATE CORPORATION, NEW YORK (Company Number 622803) |
Business ID: | 587256 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 228 E 45TH ST, #1801NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
ANDREW GARR | President | SUITE 1801 228 E 45TH ST, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
ELLIS MIRSKY | Secretary | SUITE 1801 228 E 45TH ST, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
ANDREW GARR | Director | SUITE 1801 228 E 45TH ST, NEW YORK, NY 10017 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2009-11-12 | Agent Resignation |
Revocation | Filed | 1996-12-04 | Revocation |
Annual Report | Filed | 1996-09-19 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-05-23 | Annual Report |
Annual Report | Filed | 1994-04-21 | Annual Report |
Annual Report | Filed | 1993-04-19 | Annual Report |
Amendment Form | Filed | 1992-04-02 | Amendment |
Date of last update: 05 Feb 2025
Sources: Mississippi Secretary of State