Entity Name: | KATZ MILLENNIUM MARKETING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Jul 1996 (29 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | F96000003362 |
FEI/EIN Number | 13-3894491 |
Address: | 125 WEST 55TH ST., NEW YORK, NY 10019 |
Mail Address: | 125 WEST 55TH ST., NEW YORK, NY 10019 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
OLDS, STUART O | Chief Executive Officer | 125 W 55TH ST, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
DAMON, ROBERT | Vice President | 125 W. 55TH ST, NEW YORK, NY 10019 |
BELOYIANIS, JAMES E | Vice President | 125 WEST 55TH ST., NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
MAYS, MARK P | President | 125 W 55TH ST, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
MAYS, MARK P | Chief Operating Officer | 125 W 55TH ST, NEW YORK, NY 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REINSTATEMENT | 2000-11-14 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-04-29 |
ANNUAL REPORT | 2002-04-23 |
ANNUAL REPORT | 2001-05-10 |
REINSTATEMENT | 2000-11-14 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-04-06 |
ANNUAL REPORT | 1997-04-29 |
DOCUMENTS PRIOR TO 1997 | 1996-07-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State