MILLENNIUM GROUP HOLDINGS INC
10SB12G/A, 2000-03-07
BLANK CHECKS
Previous: CWMBS INC RASTA 1999-A9 1999-I, 8-K, 2000-03-07
Next: TRAVELOCITY COM INC, 8-K12G3, 2000-03-07



                     US SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON D.C. 20549

                                 SEC FORM 10-SB
                                AMENDEMENT NO. 1

                 GENERAL FORM FOR REGISTRATION OF SECURITIES OF
                             SMALL BUSINESS ISSUERS

       Under Section 12(b) or (g) of The Securities Exchange Act of 1934


                         MILLENNIUM GROUP HOLDINGS, INC.
                  ---------------------------------------------
        (Exact name of small business issuer as specified in its charter)

                  DELAWARE                                04-3401858
                  --------                               ------------
         (State or other jurisdiction of                 (I.R.S. Employer
         incorporation or organization)                  Identification No.)

                  230 Boylston Street, Chestnut Hill, MA 02467
                  --------------------------------------------
                    (Address of Principal executive offices)

                                 (617) 964-2440
                                 --------------
                           (Issuer's telephone number)

       Securities to be registered pursuant to Section 12(b) of the Act.
       -----------------------------------------------------------------
                                      None


        Securities to be registered pursuant to Section 12(g) of the Act.
        -----------------------------------------------------------------
                         Common Stock, $.001 par value

ALL COMMON STOCK DATA HAS BEEN ADJUSTED TO REFLECT A 35:1 REVERSE SPLIT EFFECTED
MARCH 25, 1999

<PAGE>

                                     PART I

(Note:  The  Company  has  elected  to follow  Disclosure  Alternative  3 in the
preparation of this Registration Statement.)

ITEM 1. DESCRIPTION OF BUSINESS

Millennium   Group  Holdings,   Inc.  ("MGH"  or  the  "Company"),   a  Delaware
corporation,  provides  consulting  services and investing in development  stage
companies and projects  demonstrating promise for future growth. The Company has
the  capability  for   administering  and  monitoring  client  companies  as  to
performance  against  plans,  adherence  to strategy,  ability to finance  after
initial  investment,  as well as tactical advice so that each company might take
advantage  of  short-  term  opportunities.  The  executive  officers  and other
personnel of the Company have  experience,  which allows the Company to focus on
virtually every aspect of the business mix of each client company.

One of the most  important  needs of an emerging  company is the need to develop
the ability to sell its  products or  services  on a  sustained  basis.  Company
personnel are equipped to provide  specific  strategies  to client  companies to
develop these abilities.

A second  activity  of the Company is the  evaluation  of target  companies  and
businesses for acquisition.

The Company believes that its nurturing  process for developing  businesses will
provide  candidates  that will prosper from  initial  capital  infusion and that
these companies may add further growth from  participation in the public capital
markets.

Currently the Company is engaged in providing services as follows:

Caribbean Funding Corporation,  a Delaware  Corporation,  has a verbal agreement
with the Company to sell 40% of the  company to MGH in  exchange  for funding in
the amount of five hundred  thousand dollars  ($500,000).  The Company is in the
process of completing its part of the agreement,  subject to the  acquisition of
the required funding.

ITEM 2. MANAGEMENT'S DISCUSSION AND ANALYSIS OR PLAN OF OPERATION

Plan of operation

The Company has never received any revenues  during its  existence.  The Company
will continue to finance operations from advantageous business relationships and
from the  sale of its  securities.  There  is no  assurance  that  this  kind of
financing can be found on a continuous basis.

Results of operations

During 1999, the Company  purchased  equipment of $2,210 and 300,000 shares of a
start-up company for $92,000. The deferred tax asset increased by $22,810 due to
increased tax loss  carryforwards.  The Company paid down its outstanding bridge
loans  by  $38,000  (See  Note  D of the  Financial  Statements  for  additional
information). Interest payable increased $47,045 due to the continued accrual of
interest on bridge loans outstanding and the issuance of debentures during 1999.
Accounts payable and accrued expenses  decreased $7,050 from 1998 to 1999 as the
Company  paid  outstanding  payables.   Funds  received  from  the  issuance  of
debentures as well as received from stock  subscriptions were the primary source
of funds for the Company during 1999.

During 1999, the Company's total expenses  increased $248,657 or 186% from 1998.
The consulting  fees increased  $222,637 or 458% from 1998. The consulting  fees
are  primarily  composed of the payment for services  rendered by the  Company's
officers.  The Company had kept the  compensation  of the  officers low in prior
years as the Company had low levels of cash. Therefore, in 1999 when the Company
received the funds from the issuance of the  debentures,  the Company  increased
the officer's compensation. Their compensation may be decreased in the future if
cash levels decrease again.  Interest expenses  increased $23,099 or 68% in 1999
from 1998 due primarily to the issuance of the debentures during 1999. (See Note
E of the Financial  Statements  for  additional  information)  Other general and
administration expenses increased $6,093 or 58% in 1999 from 1998 due to overall
increased costs of operations (telephone,  utilities,  insurance).  Professional
fees decreased  $3,383 or 15% in 1999 from 1998 due to decreased  legal services
required in 1999.

                                       2
<PAGE>

ITEM 3. DESCRIPTION OF PROPERTY

The Company leases its approximately 1,100 square feet of executive office space
at 230 Boylston  Street,  Chestnut Hill, MA. 02467 for $1,500.00 per month,  The
Company is a tenant at will.  Should the Company be  required  to  relocate  its
offices,  management believes that replacement space is readily available in the
same general area.

ITEM 4. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following table sets forth the security  ownership,  as of December 31, 1999
of (a) each officer or director and (b) each person or firm owning 5% or more of
the Company's Common Stock.

                  Name and Address        Amount and Nature          Percent of
Title of Class    of Beneficial Owner     of Beneficial Owner          Class
- --------------    -------------------     -------------------        ----------
Common            Robert M. Felleman            15,000,000              27.4%
                  President
                  230 Boylston Street
                  Chestnut Hill, MA 02467

Common            Ethan L. Felleman                  5,715             .0001%
                  Vice President
                  230 Boylston Street
                  Chestnut Hill, MA 02467

Common            MLS Niphix, LTD.              16,519,109              30.1%
                  80 Everett Ave. #221
                  Chelsea, MA 02150

ITEM 5. DIRECTORS AND EXECUTIVE OFFICERS, PROMOTERS AND CONTROL PERSONS

Robert M. Felleman - Chairman, President, Treasurer and Director

Robert M. Felleman is a lawyer by training, but a businessman by profession. Mr.
Felleman  holds a BA from  Middlebury  College in  Vermont,  a Master of Science
degree from the London School of Economics,  and a JD degree from Boston College
Law School.  Mr.  Felleman has been a trial attorney as well as an instructor in
law.  Currently,  Mr.  Felleman is also President of Caribbean  Funding Corp., a
mortgage-lending  corporation that was established to service real estate buyers
throughout the Caribbean.  Mr. Felleman is also the -President of Half Moon Bay,
Ltd.,  an ongoing  luxury villa  development  in St.  Kitts,  West  Indies.  Mr.
Felleman  is also a partner  in - and owner of - Monarch  Development  Corp.,  a
residential development company concentrating on development projects throughout
New England.  Finally,  Mr. Felleman is President and owner of Monarch Financial
Associates, a commercial mortgage company.

Ethan L. Felleman - Vice President, Secretary and Director

Mr. Felleman studied business at NorthEastern University in Boston, and received
his BA from  the  University  of  Massachusetts.  Mr.  Felleman  currently  is a
licensed  Real  Estate  salesman  working in the Boston  real  estate  brokerage
business.  Mr. Felleman is also a part owner of Monarch Financial  Associates as
well as a part owner of Monarch  Development Corp. Mr. Ethan Felleman is the son
of Robert.

ITEM 6. EXECUTIVE COMPENSATION

The following table sets out the compensation  paid on a cash basis for the year
ended  December 31, 1999 to (i) the  Company's  highest paid officer or director
and (ii) the Company's officers and directors as a group.

Name or Identity of Group               Title               Compensation
- -------------------------               -----               ------------
Robert M. Felleman                     President        Consulting: $118,225
Treasurer, Chairman
Director

Ethan L. Fellman                      Vice President    Consulting: $6,000
Secretary, Director

                                       3
<PAGE>

Consulting  fees were paid in lieu of salary  because of the  uncertainty of the
Company's cash position. In addition,  the following shares of stock were issued
for services performed.

Name                                 Shares
- ----                                 ------
Robert M. Felleman                  32,880,784

Ethan L. Felleman                   5,715

Roger N. Carlsten                   30,000
(Resigned as Secretary in
March, 1999)

ITEM 7. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

The  Company  pays  consulting  fees in cash  and  stock of the  Company  to the
officers of the Company as compensation of their services rendered in performing
the daily operations of the Company.

Caribbean Funding Corporation,  a Delaware  Corporation,  has a verbal agreement
with Millennium  Group Holdings,  Inc. a  mortgage-lending  corporation that was
established to service real estate buyers  throughout  the Caribbean,  to sell a
40%  interest  to the  Company  in  exchange  for  funding in the amount of five
hundred thousand dollars  ($500,000).  Mr. Robert Felleman is President and 100%
owner of Caribbean Funding Corp.

On January 2, 1998 the  Company  had  acquired a 20%  interest  in Half Moon Bay
Ltd., a real estate  development  company on St. Kitts,  for a consideration  of
$800,000  consisting  of  400,000  shares of its  Common  Stock  plus a Note for
$400,000.  This transaction required that the Note be paid in full by January 2,
2002.  As the Company  lacked the  resources  to pay the interest on the Note, a
settlement was reached with the sellers and the Note and stock were cancelled as
of November 1, 1999 in exchange for a return of the investment.  No gain or loss
was  recognized  by the Company on this  transaction.  The  Company  incurred no
interest  expense  in 1998  and in 1999 on the  Note.  Mr.  Robert  Felleman  is
President and 20% owner of Half Moon Bay, Ltd.

In August 24, 1999 MLS-NIPHIX,  Ltd., a Delaware corporation engaged in business
development and investments,  acquired 16,519,109 shares of the Company's Common
Stock from Robert Felleman and in connection  with that  transaction the Company
made a $92,000  cash  investment  in  MLS-NIPHIX,  Ltd. in exchange  for 350,000
shares of MLS-NIPHIX, Ltd. Common Stock.

ITEM 8. DESCRIPTION OF SECURITIES

The Company's Articles of Incorporation,  as amended,  authorize the issuance of
100,000,000  shares of Common  Stock,  par value  $.001 per share.  On March 25,
1999, the Company's board of directors  authorized a 35 to 1 reverse split.  All
share amounts have been  adjusted for this split.  As of December 31, 1999 there
were 54,840,725 shares of Common Stock outstanding.

On all matters  submitted to a vote of shareholders  each holder of Common Stock
has the right to one vote for each share held of record. Holders of Common Stock
are entitled to receive  ratably such  dividends as may be declared by the Board
of  Directors  out of  funds  legally  available  therefor.  In the  event  of a
liquidation,  dissolution or winding up of the Company,  holders of Common Stock
are  entitled  to  share  ratably  in all  assets  remaining  after  payment  of
liabilities.  Holders of Common Stock have no preemptive  rights and no right to
convert their Common Stock into any other securities. There are no redemption or
sinking fund  provisions  applicable to shares of Common  Stock.  All shares are
fully paid and non-assessable.

Delaware  law  does  not  require  shareholder  approval  for  the  issuance  of
authorized  but unissued  shares of Common  Stock.  Such  issuances may be for a
variety of corporate  purposes  including future public and private offerings to
raise additional capital or to facilitate corporate acquisitions.

                                       4
<PAGE>

                                    PART II

ITEM 1. MARKET PRICE OF AND  DIVIDENDS  ON THE  REGISTRANT'S  COMMON  EQUITY AND
RELATED STOCKHOLDER MATTERS.

Quarter Ending             High               Low
- --------------             ----               ---
9-30-98                    $2.00             $.06
12-31-98                     .25              .02
3-31-99                      .22              .02
6-30-99                      .55              .02
9-30-99                      .35              .01
12-31-99                     .02              .01

The Company has paid no dividends on its Common Stock.

ITEM 2. LEGAL PROCEEDINGS

None

ITEM 3. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS

None

ITEM 4. RECENT SALES OF UNREGISTERED SECURITIES

The  Company  was  incorporated  in 1992 as Concord  Financial  Corp.,  a Nevada
corporation.  On  December  27, 1997 the Company  issued  250,000  shares of its
Common Stock to Robert  Felleman in connection with a merger of his wholly owned
Delaware  corporation,   Millennium  Group  Holdings,  Inc.  into  the  Company.
Thereafter  the  Company  changed its  domicile to Delaware  and in May 12, 1998
changed  its name to its  present  name,  Millennium  Group  Holdings,  Inc.  No
commissions or other  remuneration  were paid by the Company in connection  with
the  issuance to Robert  Felleman.  These  securities  were  acquired by him for
investment  and not with a view to  distribution  and  were  issued  subject  to
restrictive  legends  preventing  further transfer without proof of exemption or
registration.  This transaction was exempt from the registration requirements of
the 1933 Act by virtue of Section 4(2) thereof.

On January 2, 1998 the  Company  had  acquired a 20%  interest  in Half Moon Bay
Ltd., a development on St. Kitts, for a consideration of $800,000  consisting of
400,000  shares of its Common Stock plus a Note for $400,000.  No commissions or
other  remuneration  were paid by the  Company in  connection  with any of these
transactions. All securities were acquired for investment and not with a view to
distribution and were issued subject to restrictive  legends  preventing further
transfer without proof of exemption or  registration.  These  transactions  were
exempt from the  registration  requirements of the 1933 Act by virtue of Section
4(2) thereof. This transaction required that the Note be paid in full by January
2, 2002. As the Company  lacked the resources to pay the interest on the Note, a
settlement  was reached with the sellers as of November 1, 1999 and the Note and
stock were cancelled in exchange for a return of the investment. No gain or loss
was  recognized  by the Company on this  transaction.  The  Company  incurred no
interest  expense  in 1998  and in 1999 on the  Note.  Mr.  Robert  Felleman  is
President and 20% owner of Half Moon Bay, Ltd.

Between  August  3,  1998 and  November  9, 1999 the  Company  privately  issued
32,916,499  shares of its Common  Stock to officers and  directors  for services
performed.  All  securities  were acquired for investment and not with a view to
distribution and were issued subject to restrictive  legends  preventing further
transfer without proof of exemption or  registration.  These  transactions  were
exempt from the  registration  requirements of the 1933 Act by virtue of Section
4(2) thereof.

Between  May 12,  1998 and  December  20,  1999 Mr.  Robert  Felleman  privately
transferred  1,361,675  of the  above-referenced  shares of  Common  Stock to 78
persons  each of whom had  independently  agreed  to  transfer  to Mr.  Felleman
his/her  shares in a private  company  named  Lemon Tree  Enterprises,  Inc.  in
exchange for these shares. These transactions were not undertaken by the Company
and the Company did not participate in any way. No general solicitation was made
by Mr. Felleman.  No commissions or other  remuneration were paid by the Company
or Mr.  Felleman in connection  with any of these  transactions.  All securities
were acquired for investment and not with a view to distribution and were issued
subject to restrictive  legends  preventing  further  transfer  without proof of
exemption or registration.  These transactions were exempt from the registration
requirements of the 1933 Act by virtue of Sections 3(9) and 4(2) thereof.

                                       5
<PAGE>

In 1998 and 1999 the Company issued  1,208,000 shares to investors in individual
private  transactions for an aggregate of $17,500.  No general  solicitation was
made by the  Company.  No  commissions  or other  remuneration  were paid by the
Company  in  connection  with any of these  transactions.  All  securities  were
acquired  for  investment  and not with a view to  distribution  and were issued
subject to restrictive  legends  preventing  further  transfer  without proof of
exemption or registration.  These transactions were exempt from the registration
requirements of the 1933 Act by virtue of Sections 3(9) and 4(2) thereof.

On January 11, 1999  ($300,000) and July 30, 1999  ($600,000) the Company issued
two senior redeemable  convertible  debentures,  Series A and B, to 2 investors.
Series A was due January  2000 and Series B was due July 2001.  Both  debentures
carried  interest at a rate of 8% per annum.  Both debentures were redeemable by
the Company for cash or  convertible  into the  Company's  Common Stock at a 30%
discount to the Company's  market price per share.  As of December 31, 1999, the
Company had obtained  $500,000 in cash from the issuance of the  debentures  and
$500,000 of principal  amount of these debentures had been converted into shares
of the Company's Common Stock. The debentures were acquired by each investor for
investment and not with a view to distribution and were non-transferable without
proof of exemption or registration.  No commissions or other  remuneration  were
paid by the Company in connection with the issuance of the debentures. The sales
by the Company were exempt from the registration requirements of the 1933 Act by
virtue of Section 4(2) thereof.

ITEM 5. INDEMNIFICATION OF DIRECTORS AND OFFICERS

Article XI of the Company's By-Laws provides as follows:

Section 1: Every person who was or is a party to, or is  threatened to be made a
party to, or is involved  in any action,  suit or  proceedings,  whether  civil,
criminal,  administrative or  investigative,  by reason of the fact that he or a
person of whom he is the legal representative is or was a director or officer of
the  corporation  or is or was  serving at the request of the  corporation  as a
director  or officer  of  another  corporation,  or as its  representative  in a
partnership,  joint venture, trust or other enterprise, shall be indemnified and
held harmless,  to the fullest extent legally  permissible under the laws of the
State of Delaware, against all expenses, liability and loss, including attorneys
fees, judgments, fines and amounts paid or to be settlement, reasonably incurred
or suffered by him in connection therewith.  Such right of indemnification shall
be a contract right which may be enforced in any manner desired by such person.

Section 2: This  indemnification is intended to provide at all times the fullest
indemnification  permitted  by the  laws  of  the  State  of  Delaware  and  the
corporation  may purchase and maintain  insurance on behalf of any person who is
or was a director or officer of the corporation,  or is or was at the request of
the  corporation  as a director  or officer  of another  corporation,  or as its
representative  in a  partnership,  joint  venture,  trust or  other  enterprise
against any  liability  asserted  against  such person and  incurred in any such
capacity or arising out of such  status,  whether or not the  corporation  would
have the power to indemnify such person.

                                       6
<PAGE>

                                    PART F/S

                          Independent Auditor's Report



To the stockholders of
Millennium Group Holdings, Inc.


We have audited the  accompanying  balance sheet of Millennium  Group  Holdings,
Inc. as of December 31, 1999, and the related statements of loss,  comprehensive
loss, retained earnings, and cash flow for the years ended December 31, 1999 and
1998.  These  financial  statements  are  the  responsibility  of the  Company's
management.  Our  responsibility  is to express  an  opinion on these  financial
statements based on our audit.

We conducted our audit in accordance with generally accepted auditing standards.
These standards  require that we plan and perform the audit to obtain reasonable
assurance   about  whether  the  financial   statements  are  free  of  material
misstatement.  An audit includes  examining on a test basis evidence  supporting
the amounts and disclosures in the financial statements.  An audit also includes
assessing the  accounting  principles  used and  significant  estimates  made by
management,  as well as evaluating the overall financial statement presentation.
We believe that our audit provides a reasonable basis for our opinion.

In our opinion,  the financial  statements  referred to above present fairly, in
all material respects, the financial position of Millennium Group Holdings, Inc.
as of December 31, 1999,  and the results of its  operations  and its cash flows
for the years ended  December  31, 1999 and 1998 in  conformity  with  generally
accepted accounting principles.

The  accompanying  financial  statements  have been  prepared  assuming that the
Company  will  continue  as a  going  concern.  As  discussed  in  Note L to the
financial statements,  the Company has suffered losses from operations and has a
net  capital  deficiency  that  raise  substantial  doubt  about its  ability to
continue as a going  concern.  Management's  plan in regard to these  matters is
also  described  in  Note  L.  The  financial  statements  do  not  include  any
adjustments that might result from the outcome of this uncertainty.

Reardon and Company LLP
Quincy, Massachusetts

February 2, 2000

                                       7
<PAGE>
<TABLE>
<CAPTION>
                         Millennium Group Holdings, Inc.
                                  Balance Sheet
                                December 31, 1999


Assets

Current assets:
<S>                                                                      <C>
  Cash and cash equivalents                                              $       9,169
                                                                          -------------
         Total current assets                                                     9,169

Equipment, at cost, less accumulated
  depreciation of $221                                                            1,989
Receivable from debenture investor                                              400,000
Deferred tax asset                                                              197,327
Investment, at cost                                                              92,000
                                                                          -------------
                                                                          $     700,485
                                                                          =============
Liabilities and Stockholders' Equity

Current liabilities:
         Bridge loans payable                                                   292,150
         Accrued interest expense                                                82,474
         Accounts payable and other accrued
           expenses                                                              18,700
                                                                          -------------
         Total current liabilities                                              393,324

Debentures                                                                      400,000
Common stock, $.001 par value, 100,000,000
  shares authorized, 54,840,725 shares issued
  and outstanding                                                                54,841
Additional paid in capital                                                      471,383
Retained deficit                                                               (619,063)
                                                                          -------------
                                                                          $     700,485
                                                                          =============
</TABLE>
See Notes to Financial Statements.

                                       8
<PAGE>
<TABLE>
<CAPTION>
                         Millennium Group Holdings, Inc.
           Statements of Loss, Comprehensive Loss and Retained Deficit
                           December 31, 1999 and 1998


                                                       Year Ended December 31,
                                                      1999                 1998
                                                  ------------         ------------
<S>                                               <C>                  <C>
Income                                            $        -           $        -

Costs and expenses:
  Consulting expenses                             $    271,265         $     48,628
  Rent expense                                          18,000               18,000
  Professional fees                                     19,314               22,697
  Other general and administrative
   expenses                                             16,555               10,462
  Interest expense                                      56,902               33,813
  Depreciation                                             221                  -
                                                  ------------         ------------
Total costs and expenses                               382,257              133,600
                                                  ------------         ------------
Loss before income taxes                              (382,257)            (133,600)

Income tax benefit                                     129,251               27,538
                                                  ------------         ------------
Net loss                                              (253,006)            (106,062)
                                                  ============         ============
Retained deficit at beginning of year                 (366,057)            (259,995)
                                                  ============         ============
Retained deficit at end of year                       (619,063)            (366,057)
                                                  ============         ============
Net loss per common share - basic                         (.02)                (.44)
                                                  ============         ============
Net loss per common share - diluted                       (.01)                (.44)
                                                  ============         ============
Comprehensive loss                                    (253,006)            (106,062)
                                                  ============         ============
</TABLE>
See Notes to Financial Statements.

                                       9
<PAGE>
<TABLE>
<CAPTION>
                         Millennium Group Holdings, Inc.
                             Statement of Cash Flows
                    For the Two Years Ended December 31, 1999

                                                              1999              1998
                                                         -------------      ------------
Cash flows from operating activities:
<S>                                                      <C>                <C>
  Net loss                                               $    (253,006)     $   (106,062)

Adjustments to reconcile net income to
  net cash provided by operating activities:
    Depreciation                                         $         221      $        -
    Deferred income tax benefit                               (129,251)          (27,538)
    Stock issued for compensation in lieu
      of cash                                                   31,597             2,352
    Stock issued for interest on debentures                      6,057               -
    Stock issued for bridge loans treated
      as interest expense                                          -               1,198
    Increase in interest expense accrued                        47,045            32,615
    Increase (decrease) in accounts payable
      and other accrued expenses                                (7,050)           16,750
                                                         -------------      ------------
        Total adjustments                                      (51,381)           25,377
                                                         -------------      ------------
    Net cash used in operating activities                     (304,387)          (80,685)

Cash flows from investing activities:
  Equipment purchased                                           (2,210)              -
  Cash paid for investment                                     (92,000)              -
                                                         -------------      ------------
    Net cash used in investing activities                      (94,210)              -

Cash flows from financing activities:
  Gross proceeds from debentures                               500,000               -
  Debenture conversion costs                                   (64,980)              -
  Repayments of bridge loans                                   (38,000)              -
  Proceeds from issuance of bridge loans                           -              65,500
  Proceeds from stock subscriptions                             10,000             7,500
                                                         -------------      ------------
    Net cash provided by financing
      activities                                               407,020            73,000
                                                         -------------      ------------
Net increase (decrease) in cash and cash
  equivalents                                                    8,423            (7,685)

Cash and cash equivalents at beginning of year                     746             8,431
                                                         -------------      ------------
Cash and cash equivalents at end of year                 $       9,169      $        746
                                                         =============      ============

Supplemental Disclosures:
  Cash paid for interest                                 $       3,800      $       -

</TABLE>
See Notes to Financial Statements.

                                       10
<PAGE>
<TABLE>
<CAPTION>
                         Millennium Group Holdings, Inc.
                        Statement of Stockholders' Equity
                    For the Two Years Ended December 31, 1999


                                    Common        Paid in    Retained
                                     Stock        Capital     Deficit         Total
                                  ----------    ----------   ----------     ----------
<S>                               <C>           <C>          <C>            <C>
Balance, January 1, 1998          $       11    $   32,489   $ (259,995)    $ (227,495)

Net loss                                                       (106,062)      (106,062)

Stock subscriptions                      429         7,071                       7,500

Stock issued for bridge
  loans                                   34         1,164                       1,198

Stock issued for
  services                                67         2,285                       2,352
                                  ----------    ----------   ----------     ----------
Balance, December 31, 1998        $      541    $   43,009   $ (366,057)    $ (322,507)

Net loss                                                       (253,006)      (253,006)

Stock subscriptions                      779         9,221                      10,000

Stock issued for
  debenture repayment                 21,924       419,153                     441,077

Stock issued for
  services                            31,597                                    31,597
                                  ----------    ----------   ----------     ----------
Balance, December 31, 1999        $   54,841    $  471,383   $ (619,063)    $  (92,839)
                                  ==========    ==========   ==========     ==========
</TABLE>
See Notes to Financial Statements.

                                       11
<PAGE>

                         Millennium Group Holdings, Inc.
                          Notes to Financial Statements
                                December 31, 1999

Note A - Summary of Significant Accounting Policies

         Nature of operations

         Millennium  Group Holdings,  Inc. (the "Company")  provides  consulting
         services.  The Company was  incorporated  in 1992 as Concord  Financial
         Corp.,  a Nevada  corporation  and  became a publicly  traded  company,
         changing its  domicile to Delaware and changing its name to  Millennium
         Group Holdings, Inc. in May 12, 1998.

         Cash and cash equivalents

         For  purposes  of  financial   statement   presentation,   the  Company
         classifies  all highly liquid  investments  purchased  with an original
         maturity of three months or less to be cash equivalents.

         Equipment

         Equipment  is  recorded  at cost  less  depreciation.  Depreciation  is
         accounted for on the straight-line method based on the estimated useful
         lives of the equipment.

         Investments

         Investments  are recorded at cost. The investment does not have readily
         determinable  market  values and the  Company  has no control  over the
         operations  of  the   investment.   Income  is  recorded  on  dividends
         distributed  from  the  accumulated  net  earnings  of the  investment.
         Dividends received in excess of the earnings  subsequent to the date of
         investment  are  considered a return of investment  and are recorded as
         reduction of cost of the investment. See Note C for further details.

         Income taxes

         The Company uses the asset and  liability  method as identified in SFAS
         109, Accounting for Income Taxes.

         Estimates

         The  preparation of financial  statements in conformity  with generally
         accepted  accounting  principles  requires management to make estimates
         and  assumptions  that  affect  the  reported  amounts  of  assets  and
         liabilities and disclosures of contingent assets and liabilities at the
         date of the financial  statements and the reported  amounts of revenues
         and expenses during the reporting  period.  Actual results could differ
         from those estimates.

                                       12
<PAGE>

                         Millennium Group Holdings, Inc.
                          Notes to Financial Statements
                                December 31, 1999

Note B - Related Party Transactions

         The Company  pays  consulting  fees in cash and stock of the Company to
         the officers of the Company as compensation of their services  rendered
         in the performing the daily operations of the Company.

Note C - Investment

         In  1999,  the  Company  purchased  350,000  shares  of a newly  formed
         company.  The  Company's  ownership  is less  than two  percent  of the
         company's outstanding shares.

Note D - Bridge Loans Payable

         The  Company  obtained  demand  loans  ("bridge  loans")  from  various
         parties. The interest in due when principal is paid. The interest rates
         on the bridge  loans vary from 10% to 12%.  The proceeds of these loans
         were used to fund the start-up  activities and daily  operations of the
         Company.  As of December  31,  1999,  the Company  accrued  interest of
         $29,315 on the bridge loans.

Note E - Debentures and Conversions

         During  1999,  the  Company  issued two senior  redeemable  convertible
         debentures,  Series A and B. Series A was due January 2000 and Series B
         is due July 2001.  Both  debentures  bore  interest at a rate of 8% per
         annum.  Both  debentures  were  redeemable  by the  Company for cash or
         convertible into the Company's stock at a 30% discount to the Company's
         market price per share.

         $300,000  in  principal  amount of the  Series A  debenture  was issued
         January,  1999 to a single  third party  investor.  As of December  31,
         1999,  the  $300,000 had been  converted to 5,994,445  shares of Common
         Stock at an average of $.04 per share.

         $600,000 in principal amount of the Series B debenture was issued July,
         1999 to a single third party  investor.  As of December  31, 1999,  the
         Company  had  received  $200,000  from  the  issuance  of the  Series B
         debenture.  As of December 31, 1999, the $200,000  outstanding had been
         converted  to  15,929,781  shares of Common Stock at an average of $.02
         per share.  $400,000  was due to the Company for the  remainder  of the
         debenture.

         At December 31, 1999,  $21,530 has been accrued for interest due on the
         conversion of the debentures.

                                       13
<PAGE>

                         Millennium Group Holdings, Inc.
                          Notes to Financial Statements
                                December 31, 1999

Note F - Equity

         The Company has one class of common stock with a par value of $.001 per
         share;  during 1999, the  authorized  number of shares was increased to
         100  million.  On March 25,  1999,  the  Company's  board of  directors
         authorized  a 35 to 1  reverse  split.  All  share  amounts  have  been
         adjusted for this split.

Note G - Loss per Common Share

         Loss per common  share is computed by dividing  net loss by the average
         number of common  shares  outstanding  during  the year.  The  weighted
         average  number of common  shares  outstanding  during  the year  ended
         December 31, 1998 was 242,300. There were no dilutive securities issued
         or outstanding during 1998.

         During 1999, the Company issued convertible  debentures.  The effect of
         these  dilutive  securities  on earnings  per shares as of December 31,
         1999 is as follows:

                                     Loss              Shares       Per Share
                                  (Numerator)      (Denominator)      Amount
                                  -----------      -------------      ------
Net loss                       $    (253,006)

Basic earnings per share                             14,012,000         $ (.02)
                                                                        ======
Effect of dilutive securities

Convertible debentures                27,587         19,047,000

Diluted earnings per share

Income available to common
  stockholders and assumed
  conversions                       (225,419)        33,059,000         $ (.01)
                                    ========         ==========         ======

                                       14
<PAGE>

                         Millennium Group Holdings, Inc.
                          Notes to Financial Statements
                                December 31, 1999

Note H - Income Taxes

         At December 31, 1999,  the Company has  available  net  operating  loss
         carryforwards  of  approximately  of $651,000  for  federal  income tax
         purposes,  $24,000  which  expires in 2017,  $157,000  which expires in
         2018, and $470,000 which expires in 2019.  The  carryforwards  resulted
         from losses  generated in 1997,  1998,  and 1999.  Deferred  income tax
         reflects  the net tax  effects of  temporary  differences  between  the
         carrying  amounts of assets and  liabilities  for  financial  reporting
         purposes and the amounts used for income tax purposes.  The significant
         components  of the  Company's  deferred tax assets at December 31, 1999
         are net  operating  loss  carryforwards  of  $267,397  less a valuation
         reserve of $70,070.  The valuation allowance for deferred tax asset was
         increased by $22,810 for 1999. The following is a reconciliation of the
         income tax in dollars and  statutory  rates to the provision for income
         taxes at December 31, 1999 and 1998:

                                          1999                         1998
                                          ----                         ----
Tax                             $      -                    $      -
Change in valuation reserve         22,810         5%            4,860      5%
Loss carryforward benefit         (152,061)      (39%)         (32,398)   (29%)
                                  (129,251)      (34%)         (27,538)   (24%)

Note I - Lease

         The Company leases office space at 230 Boylston Street,  Chestnut Hill,
         Massachusetts. The Company is a tenant at will and pays $1,500 a month.

Note J - Fair Values of Financial Instruments

         The following  methods and  assumptions  were used to estimate the fair
         value of financial instruments:

         Cash and cash equivalents

         The  carrying  amount  reported in the balance  sheet for cash and cash
         equivalents approximates fair value.

         Investment

         The  carrying  amount  reported  in the  balance  sheet for  investment
         approximates fair value.

         Accounts payable

         The carrying amount reported in the balance sheet for accounts  payable
         approximates fair value.

         Bridge loans payable

         The  carrying  amount  reported in the balance  sheet for bridge  loans
         payable approximates fair value.

                                       15
<PAGE>

                         Millennium Group Holdings, Inc.
                          Notes to Financial Statements
                                December 31, 1999


Note K - Concentrations of Credit Risk

         The  Company   maintains   its  cash  balance  in  a  major   financial
         institution.  The balance is insured by the Federal  Deposit  Insurance
         Corporation  up to  $100,000.  Cash in the  account  at times  exceeded
         $100,000 during the year.

         The Company has an investment in new start-up company.

Note L - Going Concern

         These financial  statements are presented on the basis that the Company
         is a going  concern.  Going concern  contemplates  the  realization  of
         assets and the  satisfaction  of  liabilities  in the normal  course of
         business over a reasonable  length of time. The accompanying  financial
         statements  show that  current  liabilities  exceed  current  assets by
         $384,155 at December  31, 1999 and the Company had no revenues  for the
         years ended December 31, 1999 and 1998.

         The Company is continuing to fund  operations  from debt  issuances and
         stock subscriptions.  There is no guarantee purchasers can be found for
         these securities.

                                    PART III

ITEMS 1 AND 2. INDEX TO EXHIBITS AND DESCRIPTION OF EXHIBITS.

         The  following  exhibits  are  included  as part  of this  Registration
         Statement:

         EXHIBIT NO.      DESCRIPTION
         -----------      -----------

         2.1              Articles of Incorporation

         2.2              Bylaws

         3.1              Form of Common Stock Certificate


                                   SIGNATURES

         In  accordance  with section 12 of the  Securities  and Exchange Act of
1934 the Registrant has caused this  Registration  Statement to be signed on its
behalf by the undersigned thereunto duly authorized.

MILLENNIUM GROUP HOLDINGS, INC.


By /s/ Robert Felleman
   --------------------------
   Robert Felleman, President

Dated  February 10, 2000

                                       16


                                                               STATE OF DELAWARE
                                                              SECRETARY OF STATE
                                                        DIVISION OF CORPORATIONS
                                                       FILED 09:00 AM 12/31/1997
                                                             971454499 - 2840474

                          CERTIFICATE OF INCORPORATION

                                       OF

                         Millennium Group Holdings, Inc.

I,  the  undersigned,  for  the  purposes  of  incorporating  and  organizing  a
corporation  under the  General  Corporation  Law of the State of  Delaware,  do
execute this Certificate of Incorporation and do hereby certify as follows:

FIRST: The name of the Corporation is Millennium Group Holdings, Inc.

SECOND: Its registered office is to be located at Suite 606, 1220 N. Market St.,
Wilmington,  DE 19801, County of New Castle. The name of the registered agent at
such address is Registered Agents, Ltd.

THIRD: The purpose of the corporation is to engage in any lawful act or activity
which corporations may be organized under the Delaware General Corporation Laws.

FOURTH: The amount of total authorized capital stock of the corporation is three
thousand  (3000).  All such  shares are to be without par value and are to be of
one class.

FIFTH: The incorporator of the corporation s Sid Garnett,  whose mailing address
is Suite 606, 1220 N. Market St., Wilmington, DE 19801.

SIXTH: Unless and except to the extent that the by-laws of the corporation shall
so require,  the election of directors of the corporation need not be by written
ballet.

SEVENTH:  In  furtherance  and not in limitation of the powers  conferred by the
laws of the State of  Delaware,  the Board of Directors  of the  corporation  is
expressly  authorized to make,  alter and repeal the by-laws of the corporation,
subject to the power of the  stockholders  of the corporation to alter or repeal
any by-law whether adopted by them or otherwise.

EIGHTH:  A director of the corporation  hall not be liable to the corporation or
its  stockholders  for monetary  damages from the breach of fiduciary  duty as a
director,  except to the extent such  exemption  from  liability  or  limitation
thereof is not  permitted  under the  General  Corporation  Laws of the State of
Delaware  as the  same  exists  or may  hereafter  be  amended.  Any  amendment,
modification or repeal of the foregoing  sentence shall not adversely affect any
right or protection of a director of the corporation hereunder in respect of any
act of omission  occurring prior to the time of such amendment,  modification or
repeal.

NINTH: The corporation reserves the right at any time, and from time to time, to
amend,  alter,  change or repeal any provision  contained in this Certificate of
Incorporation,  and  other  provisions  authorized  by the laws of the  State of
Delaware  at the time in force may be added or  inserted,  in the  manner now or
hereafter  prescribed  by law; and all rights,  preferences  and  privileges  of
whatsoever  nature conferred upon  stockholders,  directors or any other persons
whomsoever by and pursuant to this  Certificate of  Incorporation in its present
form or as hereafter  amended are granted subject to the rights reserved in this
article.

TENTH:  The powers of the  incorporator  are to  terminate  upon  filing of this
Certificate.  The name and mailing  address of the  person(s) who is to serve as
the  initial  director  until the first  annual  meeting of  stockholders  o the
corporation,  or until a  successor(s)  is  elected  and  qualified,  is  Robert
Felleman, 230 Boylston Street, Chestnut Hill, MA 02167.

The undersigned  incorporator hereby acknowledges that the foregoing certificate
of incorporation is her act and deed on this thirty first day of December, 1997.

                                                                     Sid Garnett
                                                                    INCORPORATOR



                                     BY-LAWS
                                       OF
                         MILLENNIUM GROUP HOLDINGS, INC.

                                    ARTICLE I
                               Name of Corporation

Section 1: This corporation shall be known as:

                         MILLENNIUM GROUP HOLDINGS, INC.

                                   ARTICLE II
                                     Offices

Section 1: The principle  office of the  corporation in Delaware will be located
at the  office  of its  Resident  Agent  at  1220  N.  Market  St.,  Suite  606,
Wilmington,  DE 19801.  The  corporation  may maintain such other offices as the
Board of Directors may designate  within the United States,  Europe or Asia, but
is not limited thereto.

                                   ARTICLE III
                                  Stockholders

Section 1: The annual meeting of the stockholders shall be held in March of each
year, at a date and time to be specified by the Board of Directors. Said meeting
shall be for the purpose of electing  directors for the ensuing year and for the
transaction of such other  business as may come before the meeting.  If election
of directors  shall not be held on the day  designated for the annual meeting of
the stockholders,  or at any adjournment  thereof,  the Board of Directors shall
cause the election to be held at a special  meeting of the  stockholders as soon
thereafter as possible.

Section 2: Special meetings of stockholders, for any purpose or purposes, unless
otherwise  prescribed by Status,  may be called by the President or by the Board
of Directors  and shall be called by the President at the request of the holders
of not less than  one-tenth  of all the  outstanding  shares of the  corporation
entitled to vote at the meeting.

Section 3: The Board of Directors  may designate any place within or without the
State of Nevada as the site for any annual or special  stockholders  meeting.  A
waiver of notice signed by all stockholders  meeting.  A waiver of notice signed
by all  stockholders  entitled  to vote at a meeting  may  designate  any place,
either  within or  without  the  State of  Nevada,  as the site for any  meeting
hereinabove  authorized.  If no  designation  is made,  the place of the meeting
shall be at the principal office of the corporation in the State of Nevada.

<PAGE>

Section 4:  Written or printed  notice  stating  the size,  date and time of the
meeting and, in case of a special meeting, the purpose or purposes for which the
meeting is called,  shall be delivered not less than ten (10) days nor more than
sixty (60) days  before the date of the  meeting,  either  personally  or by the
mail, by or at the direction  and over the  signature of the  President,  or the
Secretary,  or the officer or person calling the meeting. If mailed, such notice
shall be deemed to be  delivered  when  deposited  in the  United  States  mail,
addressed to the  stockholder at his address as it appears on the stock transfer
books of the corporation, with postage thereon prepaid.

Section 5: For the purpose of determining  stockholders entitled to notice of or
to  vote  at any  meeting  of  stockholders,  or  any  adjournment  thereof,  or
stockholders  entitled to receive payment of any dividend, or in order to make a
determination  of  stockholders  for any  other  proper  purpose,  the  Board of
Directors of the  corporation may provide that the stock transfer books shall be
closed for a stated  period,  not to exceed twenty (20) days. In lieu of closing
the stock  transfer  books,  the Board of Directors may fix in advance a date as
the record date for any such  determination  of  stockholders,  such date in any
case  to be not  more  than  sixty  (60)  days  and,  in case  of a  meeting  of
stockholders,  not less  than  fifteen  days  prior  to the  date on  which  the
particular  action requiring such  determination of stockholders to be taken. If
the stock  transfer  books are not  closed  and no  record  dates  fixed for the
determination  of stockholders  entitled to notice of or to vote, or entitled to
receive  payment of a dividend,  the date on which notice of a meeting is mailed
or the date on which the  resolution  of the Board of Directors  declaring  such
dividend  is  adopted,  as the case may be,  shall be the  record  date for such
determination of stockholders.  When a determination of stockholders entitled to
vote at any meeting of stockholders has been made as provided in thereof, except
where the  determination has been made through the closing of the stock transfer
books and the stated period of closing has expired.

Section 6: The officer or agent having  charge of the stock  transfer  books for
shares of the corporation shall make, at least ten (10) days before each meeting
of stockholders,  a complete list of the  stockholders  entitled to vote at such
meeting,  or any adjournment  thereof,  arranged in alphabetical order, with the
address of, and the number of shares held by, each,  which list, for a period of
ten (10) prior to such meeting, shall be kept on file at the principal office of
the corporation and shall be subject to the inspection of any stockholder during
the meeting.

Section 7: A majority of the outstanding  shares of the corporation  entitled to
vote,  represented in person or by proxy, shall constitute a quorum at a meeting
of  stockholders.  If  less  than a  majority  of  the  outstanding  shares  are
represented at a meeting,  a majority of the shares so  represented  may adjourn
the meeting from time to time without further notice.  At such adjourned meeting
at  which a  quorum  shall  be  present  or  represented,  any  business  may be
transacted  which  might  have been  transacted  at the  meeting  as  originally
notified.  The stockholders  present at a duly organized meeting may continue to
transact business until  adjournment,  notwithstanding  the withdrawal of enough
stockholders to leave less than a quorum.

Section 8: At all  meetings of  stockholders,  a  stockholder  may vote by proxy
which shall be executed in writing by the  stockholder or by his duly authorized
attorney  in  fact.  Such  proxy  shall  be  filed  with  the  Secretary  of the
corporation before or at the time of the meeting.  No proxy shall be valid after
six (6) months from the date of its execution,  unless otherwise provided in the
proxy or coupled with an interest.

                                       2
<PAGE>

Section 9: Each outstanding  share otherwise  entitled to vote shall be entitled
to  one  (1)  vote  upon  each  matter  submitted  to a  vote  at a  meeting  of
stockholders.  A  majority  vote of those  shares  present  and voting at a duly
organized  meeting  shall  suffice  to defeat or enact any  proposal  unless the
Statutes of the State of Nevada require a  greater-than-majority  vote, in which
event  such  greater-than-majority  vote  shall be  required  for the  action to
constitute the action of the corporation.

Section 10: Shares held by an administrator,  executor,  guardian or conservator
may be voted by him, either in person or by proxy,  without the transfer of such
shares into his name.  Shares  standing in the name of a trustee may be voted by
him,  either in person or by proxy,  but no trustee  shall be  entitled  to vote
shares held by him without transfer of such shares into his name.

Shares  standing in the name of a receiver  may be voted by such  receiver,  and
shares held by or under the control of a receiver may be voted by such  receiver
without the transfer thereof into his name if authority to do so be contained in
an appropriate order of the Court by which such receiver was appointed.

A  stockholder  whose  shares are pledged  shall be entitled to vote such shares
until the shares are  transferred  into the name of the pledgee,  and thereafter
the pledgee shall be entitled to vote the shares so transferred.

Shares  of its  own  stock  belonging  to the  corporation  or  held  by it in a
fiduciary capacity shall not be voted,  directly or indirectly,  at any meeting,
and shall not be counted in determining  the total number or outstanding  shares
at an given time.

Section 11: An action required to be taken at a meeting of the stockholders,  or
an other  action  which may be taken at a meeting  of the  stockholders,  may be
taken  without a meeting,  if a consent in writing,  setting forth the action so
taken,  shall be signed by a majority of the stockholders  entitled to vote with
respect to the subject matter thereof, unless a greater-than-majority vote would
be  required  at a duly  organized  meeting,  in which  event said  greater-than
majority stockholder approval must be obtained. Such consent shall be filed with
the minutes of the meeting.

Section 12: The following order of business shall be observed at all meetings of
the stockholders, so far as practicable:

         (a)      Calling the roll;
         (b)      Reading,  correcting  and  approving  of minutes  or  previous
                  meetings;
         (c)      Reports of Officers;
         (d)      Reports of Committees;
         (e)      Election of Directors;
         (f)      Unfinished business;
         (g)      New business; and
         (h)      Adjournment.

                                       3
<PAGE>

                                   ARTICLE IV
                               Board of Directors

Section 1: The business and affairs of the  corporation  shall be managed by its
Board of Directors.

Section 2: As provided in the Articles of Incorporation,  the Board of Directors
shall  consist of at least three (3) persons,  and may b increased by resolution
of the Board of Directors. The directors shall hold office until the next annual
meeting of  stockholders  and until their  successor shall have been elected and
qualified.   Directors  need  not  be  residents  of  the  State  of  Nevada  or
stockholders of the corporation.

Section 3:  Directors  shall be  elected  at an annual or special  stockholders'
meeting by secret ballot of those  stockholders  present and entitled to vote, a
plurality of the vote being cast being required to elect. Each stockholder shall
be entitled to one (1) vote for each share of stock  owned.  If there is nut one
(1) nominee for any office, it shall be in order to move that the Secretary cast
the elective ballot to elect the nominee.

Section 4: A regular  meeting of the Board of  Directors  shall be held  without
notice, other than this By-Law, immediately after, and at the same place as, the
annual  meeting  of  stockholders.  The  Board  of  Directors  may  provide,  by
resolution,  the day,  time and  place for the  holding  of  additional  regular
meetings  without  other  notice  than such  resolution.  The  Secretary  of the
corporation  shall serve as Secretary for the Board of Directors and shall issue
notices for all meetings as required by the By-Laws;  shall keep a record of the
minutes of the  proceedings of the meetings of director;  and shall perform such
other duties as may be properly required of him/her by the Board of Directors.

Section 5: Special meetings of the Board of Directors may be called by or at the
request of the  President or any director.  The person or persons  authorized to
call  special  meetings of the Board of Directors  may fix any place,  within or
without the State of Nevada, as the place for holding any special meeting of the
Board of Directors so called.

Section 6:  Notice of any special  meeting  shall be given at least two (2) days
prior thereto by written notice delivered  personally or mailed to each director
at his business address, or by telegram.  If mailed, such notice shall be deemed
to be delivered  when  deposited in the United  States mail so  addressed,  with
postage prepaid  thereon.  If notice be given by telegram,  such notice shall be
deemed to be delivered when the telegram is delivered to the telegraph  company.
Any director may waive notice of any meeting.  The attendance of a director at a
meeting  shall  constitute  a waiver of such  meeting,  except  where a director
attends a meeting for the express purpose of objecting to the transaction of any
business to be transacted at such meeting. The purpose of any regular or special
meeting of the Board of Directors  need not be specified in the notice or waiver
of such meeting.

                                       4
<PAGE>

Section  7: A majority  of the  number of  directors  established  according  to
Section 2 of this Article IV shall  constitute a quorum for the  transaction  of
business  at any  meeting  of the  Board of  Directors,  but if less  than  such
majority  is present  at a meeting,  a majority  of the  directors  present  may
adjourn the meeting from time to time without further notice.  Once a quorum has
been  established  at a duly  organized  meeting,  the  Board of  Directors  may
continue to transact corporate business until adjournment,  notwithstanding  the
withdrawal of enough members to leave less than a quorum.

Section  8: The act of the  majority  of the  Directors  present at a meeting at
which a quorum is present shall be the act of the Board of Directors  unless the
Statutes of the State of Nevada require a  greater-than-majority  vote, in which
case, such  greater-than-majority  vote shall be required fir the act to be that
of the Board of Directors.

Section 9: Any vacancy  occurring in the Board of Directors may be filled by the
affirmative  vote of a majority of the remaining  directors,  though less than a
quorum of the Board of Directors.  A director elected to fill a vacancy shall be
elected for the unexpired term of his predecessor in office. Any directorship to
be filled by reason o an increase in the number of directors  shall be filled by
election at annual meeting or at a special  meeting of the  stockholders  called
for that purpose.

Section 10: By resolution  of the Board of Directors,  the directors may be paid
their expenses, if any, of attendance at each meeting of the Board of Directors,
and may be paid a fixed  sum for  attendance  at each  meeting  of the  Board of
Directors or a stated  salary as director.  No such payment  shall  preclude any
director  from  serving the  corporation  in any other  capacity  and  receiving
compensation therefore.

Section  11: A director  of the  corporation  who is present at a meeting of the
Board of  Directors at which  action on any  corporate  matter is taken shall be
presumed  to have  assented  to the action  taken  unless his  dissent  shall be
entered  in the  minutes  of the  meeting  or unless he shall  file his  written
dissent to such action with the Secretary of the meeting before the  adjournment
thereof or shall express such dissent by written notice sent by registered  mail
to the Secretary of the corporation  within one (1) day after the adjournment of
the  meeting.  Such right to dissent  shall not apply to a director who voted in
favor of such action.

Section  12:  Any  section  required  to be taken at a  meeting  of the Board of
Directors,  or any other  action  which  may be taken at a meeting  if a written
consent thereto is signed by all the members of the Board.  Such written consent
shall be filed with the minutes of the meetings of the Board of  Directors.  Any
meeting of the Board of Directors may be held by conference  telephone call with
minutes thereof duly prepared and entered into the Minute Book.

                                    ARTICLE V
                                    Officers

Section  1:  The  officers  of  the   corporation   shall  be  a  President,   a
Vice-President,  a Secretary,  a Treasurer,  and a Resident Agent,  each of whom
shall be  elected  by the  Board of  Directors.  Other  officers  and  assistant
officers may be  authorized  and elected or appointed by the Board of Directors.
Any two (2) or more offices may be held by the same person.

                                       5
<PAGE>

Section 2: The  officers  of the  corporation  shall be elected  annually by the
Board of  Directors at the first  meeting of the Board of  Directors  held after
each annual meeting of the  stockholders.  If the election of the officers shall
not be held at such meeting,  such election shall be held as soon  thereafter as
convenient.  Each officer shall hold office until his successor  shall have been
duly  elected  and  shall  have  qualified  or until his death or until he shall
resign or shall be removed  in the manner  hereinafter  provided.  Each  officer
shall serve for a term of one (1) year,  or until his  successor  is elected and
qualified.

Section 3: Any officer of agent  elected or  appointed by the Board of Directors
may be removed by the Board of Directors whenever, in is sole judgment, the best
interests of the corporation would be served thereby,  but such removal shall be
without prejudice to the contract rights, if any, of the person so removed.

Section  4: A vacancy  in any office  because  of death,  resignation,  removal,
disqualification  or  otherwise,  may be filled by majority vote of the Board of
Directors for the unexpired portion of the term of such office.

Section 5: The President  shall preside at all meetings of the directors and the
stockholders  and shall have general  charge and control over the affairs of the
corporation,  subject to control b the Board of Directors.  The President  shall
sign or countersign  all  certificated,  contracts and other  instruments of the
corporation  as authorized by the Board of Directors an shall perform such other
duties as are  incident  to his  office or are  required  of him by the Board of
Directors.

Section 6: The Vice-President shall exercise the functions of the President,  in
the  President's  absence,  and shall  have  such  powers  and  duties as may be
assigned to him from time to time by the Board of Directors.

Section 7: The Secretary  shall issue  notices for all meetings,  as required by
the  By-Laws;  shall  keep a record of the  minutes  of the  proceedings  of the
meetings of stockholders and directors; shall have charge of the Seal and of the
corporate  books;  and shall make such  reports and perform such other duties as
are  incident  to his  office,  or  properly  required  of him by the  Board  of
Directors.

Section 8: The Treasurer  shall have the custody of all monies and securities of
the corporation  and shall keep regular books of account.  He shall disburse the
funds of the corporation, or as may be ordered by the Board of Directors, taking
proper  vouchers  for such  disbursements,  and  shall  render  to the  Board of
Directors,  from time to time,  as may be required of him, an account of all his
transactions as Treasurer and of the financial condition of the corporation.  He
shall perform all duties  incident to his office or which are properly  required
of him by the Board of Directors.

Section 9: The Resident Agent shall be in charge of the corporation's registered
office,  upon whom  process  against the  corporation  may be served,  and shall
perform all duties required of him by statute.

                                       6
<PAGE>

Section  10:  The  salaries  of all  officers  shall be  fixed  by the  Board of
Directors,  and may be changed from time to time by a majority vote of the Board
of Directors.

                                   ARTICLE VI
                             Agreements and Finances

Section 1: The Board of Directors  may  authorize  any officer or  officers,  or
agent of  agents,  to  enter  into any  contract  or  execute  and  deliver  any
instrument in the name of and on behalf of the  corporation,  and such authority
may be general or confined to specific instances.

Section 2: No loans  shall be  contracted  on behalf of the  corporation  and no
evidences of  indebtedness  shall be issued in its name unless  authorized  by a
resolution of the Board of Directors.  Such authority may be general or confined
to specific instances.

Section 3: All checks, drafts or other orders for the payment of money, notes or
other evidences of indebtedness  issued in the name of the corporation  shall be
signed by such duly  authorized  officer or officers,  or agent of agents of the
corporation  and in such  manner  as shall  from time to time be  determined  by
resolution of the Board of Directors.

Section  4:  All  funds  of the  corporation  not  otherwise  employee  shall be
deposited  from time to time to the  credit of the  corporation  in such  banks,
trust companies or other depositories as the Board of Directors may select.

                                  ARTICLES VII
                              Certificate of Shares

Section 1: Certificates  representing shares of the corporation shall be in such
form as shall be determined by the Board of Directors.  Such certificates  shall
be signed by the President and by the  Secretary.  All  certificates  for shares
shall be consecutively numbered or otherwise identified. The name and address of
the person to whom the shares represented thereby are issued, with the number of
shares and date of issue,  shall be entered on the stock  transfer  books of the
corporation.  All certificates surrendered to the corporation for transfer shall
be cancelled and no new certificate shall be issued until the former certificate
for a like number of shares shall have been surrendered and cancelled, except in
case of a lost,  destroyed  or  mutilated  certificate,  a new one may be issued
therefore  upon such  terms and  indemnity  to the  corporation  as the Board of
Directors may prescribe.

Section 2: Transfer of shares of the corporation shall be made only on the stock
transfer  books of the  corporation  by the  holder of record  thereof or by his
legal  representative,  who  shall  furnish  proper  evidence  of  authority  to
transfer,  or by his attorney  authorized by power of attorney duly executed and
filed with the  Secretary of the  corporation,  and only on full  surrender  for
cancellation of the certificate for such shares. The person in whose name shares
stand on the books of the  corporation  shall be deemed by the corporation to be
the owner thereof for all purposes,  unless otherwise notified by such person in
writing.

                                       7
<PAGE>

                                  ARTICLE VIII
                                   Fiscal Year

Section 1: The fiscal year of the  corporation  shall be fixed by  resolution of
the Board of Directors.

                                   ARTICLE IX
                                      Seal

Section 1: The  corporation  may or may not have a corporate  seal,  as may from
time to time be  determined  by  resolution  of the  Board  of  Directors.  If a
corporate  seal is  adopted,  it shall have  inscribed  thereon  the name of the
corporation and the words "Corporate Seal" and "Nevada". The seal may be used by
causing it or a facsimile  thereof to be  impressed  or affixed or in any manner
reproduced.

                                    ARTICLE X
                                   Amendments

Section 1:  These  By-Laws  may be  amended  by a majority vote of all the stock
issued and  outstanding and entitled to vote at any annual or special meeting of
he stockholders, provided notice of intention to amend shall have been contained
in the notice of the meeting.

Section 2: The Board of  Directors,  by a majority  vote of the entire  Board of
Directors,  present at any meeting,  may amend these By-Laws,  including By-Laws
adopted by the stockholders.

                                   ARTICLE XI
                    Indemnification of Directors and Officers

Section 1: Every person who was or is a party to, or is  threatened to be made a
party to, or is involved  in any action,  suit or  proceedings,  whether  civil,
criminal,  administrative or  investigative,  by reason of the fact that he or a
person of whom he is the legal representative is or was a director or officer of
the  corporation  or is or was  serving at the request of the  corporation  as a
director  or officer  if  another  corporation,  or as its  representative  in a
partnership,  joint venture, trust or other enterprise, shall be indemnified and
held harmless,  to the fullest extent legally  permissible under the laws of the
State of Nevada,  against all expenses,  liability and loss, including attorneys
fees, judgments, fines and amounts paid or to be settlement, reasonably incurred
or suffered by him in  connection  therewith,  all pursuant to NFS 78.151.  Such
right of indemnification  shall be a contract right which may be enforced in any
manner desired by such person.

                                       8
<PAGE>

Section 2: This  indemnification is intended to provide at all times the fullest
indemnification permitted by the laws of the State of Nevada and the corporation
may  purchase  and  maintain  insurance  on behalf of any person who is or was a
director  or  officer  of the  corporation,  or is or was at the  request of the
corporation  as a  director  or  officer  of  another  corporation,  or  as  its
representative  in a  partnership,  joint  venture,  trust or  other  enterprise
against any  liability  asserted  against  such person and  incurred in any such
capacity or arising out of such  status,  whether or not the  corporation  would
have the power to indemnify such person.

                            CERTIFICATE OF SECRETARY

I hereby certify that I am the Secretary of MILLENNIUM GROUP HOLDINGS,  INC. and
that the foregoing By-Laws,  consisting of ten (10) pages,  constitutes the Code
of  MILLENNIUM  GROUP  HOLDINGS,  INC.  adopted by the Board of Directors of the
Corporation, effective this 27th day of April, 1992.

                                       9


                      Specimen of Common Stock Certificate

     Number                                                         Shares
RS _____________                                                 ______________

                        Millennium Group Holdings, Inc.
              INCORPORATED UNDER THE LAWS OF THE STATE OF DELAWARE

                                                                 SEE REVERSE FOR
                                                             CERTAIN DEFINITIONS

                                  COMMON STOCK

                                                               CUSIP 60036F 30 6

THIS CERTIFIES THAT:


is owner of

FULLY PAID AND NON-ASSESSABLE SHARES OF COMMON STOCK OF $.001 PAR VALUE EACH OF

                        MILLENNIUM GROUP HOLDINGS, INC.

transferable  on the books of the  Corporation  in person  or by  attorney  upon
surrender of this  certificate  duly endorsed or assigned.  This certificate and
the shares  represented hereby are subject to the laws of the State of Delaware,
and to the Certificate of Incorporation  and By-laws of the Corporation,  as now
or hereafter amended.

This certificate is not valid until countersigned by the Transfer Agent.
         WITNESS  the  facsimile  seal  of the  Corporation  and  the  facsimile
signatures of its duly authorized officers.

DATED: ____________     COUNTERSIGNED:
                                          OLDE MONMOUTH STOCK TRANSFER CO., INC.
                               77 MEMORIAL PARKWAY, ATLANTIC HIGHLANDS, NJ 07716
                                                                  TRANSFER AGENT

                        BY:

                                                            AUTHORIZED SIGNATURE

                                [CORPORATE SEAL]

/s/ Roger Carlsten                                     /s/ Robert Felleman
- ------------------                                     --------------------
      SECRETARY                                             PRESIDENT


<PAGE>

         The following  abbreviations,  when used in the inscription on the face
of this certificate,  shall be construed as though they were written out in full
according to applicable laws or regulations:

TEN COM - as  tenants  in  common            UNIF  GIFT MIN ACT -  Custodian
TEN ENT - as tenants by the entireties                           ---------------
JT TEN - as joint tenants with right                             (Cust) (Minor)
         of survivorship and not as tenants       under Uniform Gifts to Minors
         in common
                                                          Act ______________
                                                                (State)


    Additional abbreviations may also be used though not in the above list.

   For Value Received, ________________ hereby sell, assign and transfer unto

PLEASE INSERT SOCIAL SECURITY OR OTHER
    IDENTIFYING NUMBER OF ASSIGNEE

      [_________________________]


________________________________________________________________________________
(PLEASE PRINT OR TYPEWRITE NAME AND ADDRESS, INCLUDING ZIP CODE, OF ASSIGNEE)

________________________________________________________________________________

________________________________________________________________________________

_________________________________________________________________________ Shares
of the stock  represented by the within  Certificate,  and do hereby irrevocably
constitute and appoint

_______________________________________________________________________ Attorney
to transfer  the said stock on the books of the within  named  Corporation  with
full power of substitution in the premises.

Dated ________________



                       _________________________________________________________
                       NOTICE:  THE SIGNATURE TO THIS ASSIGNMENT MUST CORRESPOND
                       WITH THE NAME AS WRITTEN UPON THE FACE OF THE CERTIFICATE
                       IN EVERY PARTICULAR, WITHOUT ALTERATION OR ENLARGEMENT OR
                       ANY CHANGE WHATSOEVER.

THE  CORPORATION  WILL  FURNISH TO ANY  STOCKHOLDER,  UPON  REQUEST  AND WITHOUT
CHARGE, A FULL STATEMENT OF THE DESIGNATIONS,  RELATIVE RIGHTS,  PREFERENCES AND
LIMITATIONS OF THE SHARES OF EACH CLASS AND SERIES  AUTHORIZED TO BE ISSUED,  SO
FAR AS THE SAME HAVE BEEN DETERMINED, AND OF THE AUTHORITY, IF ANY, OF THE BOARD
TO DIVIDE THE SHARES  INTO  CLASSES  OR SERIES AND TO  DETERMINE  AND CHANGE THE
RELATIVE  RIGHTS,  PREFERENCES  AND  LIMITATIONS  OF ANY CLASS OR  SERIES.  SUCH
REQUEST MAY BE MADE TO THE SECRETARY OF THE  CORPORATION  OR THE TRANSFER  AGENT
NAMED ON THIS CERTIFICATE.
________________________________________________________________________________
THE SIGNATURE TO THE ASSIGNMENT  MUST CORRESPOND TO THE NAME AS WRITTEN UPON THE
FACE OF THIS CERTIFICATE IN EVERY PARTICULAR  WITHOUT  ALTERATION OR ENLARGEMENT
OR ANY CHANGE  WHATSOEVER,  AND MUST BE GUARANTEED BY A COMMERCIAL BANK OR TRUST
COMPANY OR A MEMBER FIRM OF A NATIONAL OR  REGIONAL  OR OTHER  RECOGNIZED  STOCK
EXCHANGE IN CONFORMANCE WITH A SIGNATURE GUARANTEE MEDALLION PROGRAM.
________________________________________________________________________________
STOCK MARKET INFORMATION EXCHANGE               COLUMBIA FINANCIAL PRINTING CO.,
www.stockinformation.com                        P.O. BOX 219, BETHPAGE, NY 11714

                                       2


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission