Name: | ML MEZZANINE II INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1989 (36 years ago) |
Date of dissolution: | 04 Aug 2011 |
Entity Number: | 1379611 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4 WORLD FINANCIAL CTR, NORTH TWR 23RD FLR, NEW YORK, NY, United States, 10080 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH S VALENTI | Chief Executive Officer | 4 WORLD FINANCIAL CTR, NEW YORK, NY, United States, 10080 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-10 | 2009-08-26 | Address | 4 WORLD FINANCIAL CTR, NORTH TWR 23RD FLR, NEW YORK, NY, 10080, USA (Type of address: Service of Process) |
2003-09-10 | 2007-09-27 | Address | 4 WORLD FINANCIAL CENTER, NEW YORK, NY, 10080, USA (Type of address: Chief Executive Officer) |
2001-11-06 | 2003-09-10 | Address | 4 WFC, NT, NEW YORK, NY, 10080, USA (Type of address: Chief Executive Officer) |
2001-11-06 | 2003-09-10 | Address | 95 GREENE ST, 7TH FL, JERSEY CITY, NJ, 07306, USA (Type of address: Principal Executive Office) |
2001-11-06 | 2003-09-10 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110804000047 | 2011-08-04 | CERTIFICATE OF TERMINATION | 2011-08-04 |
090826000484 | 2009-08-26 | CERTIFICATE OF CHANGE | 2009-08-26 |
070927002931 | 2007-09-27 | BIENNIAL STATEMENT | 2007-08-01 |
051020002952 | 2005-10-20 | BIENNIAL STATEMENT | 2005-08-01 |
030910002595 | 2003-09-10 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State