Name: | MLRN MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1989 (36 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1364923 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1155 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | 445 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEONHARD | Chief Executive Officer | C/O PREBON YAMANE (USA) INC, 101 HUDSON AVE, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
C/O BUTLER FITZGERALD & POTTER | DOS Process Agent | 1155 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-16 | 1999-06-24 | Address | C/O BCMG, 111 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 1993-07-16 | Address | % BCMG, 111 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 1999-06-24 | Address | 111 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1989-06-28 | 1999-06-24 | Address | 315 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1714398 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990624002534 | 1999-06-24 | BIENNIAL STATEMENT | 1999-06-01 |
000049004656 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930716002033 | 1993-07-16 | BIENNIAL STATEMENT | 1992-06-01 |
930326003106 | 1993-03-26 | BIENNIAL STATEMENT | 1992-06-01 |
C027774-3 | 1989-06-28 | CERTIFICATE OF INCORPORATION | 1989-06-28 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State