Search icon

FIRST MILLENNIUM FUNDING INC.

Branch

Company Details

Entity Name: FIRST MILLENNIUM FUNDING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Apr 2003 (22 years ago)
Branch of: FIRST MILLENNIUM FUNDING INC., NEW YORK (Company Number 2667361)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F03000001915
FEI/EIN Number 030411456
Address: 2 WEST MAIN STREET, BAY SHORE, NY, 11706
Mail Address: 2 WEST MAIN STREET, BAY SHORE, NY, 11706
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
WALKER MARK C President 2 WEST MAIN STREET, BAY SHORE, NY, 11706

Chairman

Name Role Address
WALKER MARK C Chairman 2 WEST MAIN STREET, BAY SHORE, NY, 11706

Director

Name Role Address
WALKER MARK C Director 2 WEST MAIN STREET, BAY SHORE, NY, 11706
NOLAN BARBARA B Director 2 WEST MAIN STREET, BAY SHORE, NY, 11706

Vice President

Name Role Address
NOLAN BARBARA B Vice President 2 WEST MAIN STREET, BAY SHORE, NY, 11706

Secretary

Name Role Address
NOLAN BARBARA B Secretary 2 WEST MAIN STREET, BAY SHORE, NY, 11706

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-07-10 2 WEST MAIN STREET, BAY SHORE, NY 11706 No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-10 2 WEST MAIN STREET, BAY SHORE, NY 11706 No data
REINSTATEMENT 2007-10-09 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2005-02-28 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2008-07-10
REINSTATEMENT 2007-10-09
ANNUAL REPORT 2006-02-13
REINSTATEMENT 2005-02-28
Foreign Profit 2003-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State