Search icon

ML MEZZANINE II INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH S VALENTI Chief Executive Officer 4 WORLD FINANCIAL CTR, NEW YORK, NY, United States, 10080

History

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)

Filings

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