Name: | MLBC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1989 (36 years ago) |
Date of dissolution: | 24 Oct 2016 |
Entity Number: | 1350735 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANNE CURLIS | Chief Executive Officer | 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-07 | 2013-05-03 | Address | 401 N TRYON ST, NC1-021-02-20, CHARLOTTE, NC, 28255, USA (Type of address: Principal Executive Office) |
2011-07-07 | 2013-05-03 | Address | 401 N TRYON ST, NC1-021-02-20, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer) |
2009-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-05-20 | 2011-07-07 | Address | 222 NORTH LASALLE STREET, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17678 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17679 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161024000015 | 2016-10-24 | CERTIFICATE OF TERMINATION | 2016-10-24 |
150508006003 | 2015-05-08 | BIENNIAL STATEMENT | 2015-05-01 |
130503006005 | 2013-05-03 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State