FIRST MILLENNIUM FUNDING INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | FIRST MILLENNIUM FUNDING INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 24 Apr 2003 |
Branch of: | FIRST MILLENNIUM FUNDING INC., NEW YORK (Company Number 2667361) |
Business ALEI: | 0746814 |
Annual report due: | 23 Apr 2008 |
Business address: | 100 WEST MAIN ST, BABYLON, NY, 11702-3437 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BARBARA BENNETT NOLAN | Officer | 100 WEST MAIN ST, BABYLON, NY, 11702-3437, United States | 154 BEACH 142ND STE RD, ROCKAWAY, NY, 11694, United States |
MARK C WALKER | Officer | 100 WEST MAIN ST, BABYLON, NY, 11702-3437, United States | 81 LENOX RD, WEST BABYLON, NY, 11704, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010618640 | 2022-06-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010494518 | 2022-03-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003454109 | 2007-05-07 | - | Annual Report | Annual Report | 2007 |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0003204500 | 2006-04-27 | - | Annual Report | Annual Report | 2006 |
0003180225 | 2006-02-24 | - | Annual Report | Annual Report | 2005 |
0003134084 | 2005-12-22 | - | Annual Report | Annual Report | 2004 |
0002557415 | 2003-04-24 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information