Search icon

MLRN MANAGEMENT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MARK LEONHARD Chief Executive Officer C/O PREBON YAMANE (USA) INC, 101 HUDSON AVE, JERSEY CITY, NJ, United States, 07302

DOS Process Agent

Name Role Address
C/O BUTLER FITZGERALD & POTTER DOS Process Agent 1155 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

History

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)

Filings

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