Name: | MLC RECREATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1990 (35 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1427798 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 437 MADISON AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 240 E 82ND ST #4K, NEW YORK, NY, United States, 10028 |
Contact Details
Phone +1 212-861-4046
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O LEONARD EISENBERG | DOS Process Agent | 437 MADISON AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL J NEWMARK | Chief Executive Officer | 240 E 82ND ST #4K, NEW YORK, NY, United States, 10028 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0881027-DCA | Inactive | Business | 1999-07-23 | 2005-08-01 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-05 | 2004-03-31 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-10-05 | 2004-03-31 | Address | 240 EAST 82ND ST #4K, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1995-10-05 | 1998-03-30 | Address | 150 EAST 58TH STREET, 12TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
1990-03-05 | 1995-10-05 | Address | 150 EAST 58TH ST., 12TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1746406 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
040331002789 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
020326002489 | 2002-03-26 | BIENNIAL STATEMENT | 2002-03-01 |
000331002599 | 2000-03-31 | BIENNIAL STATEMENT | 2000-03-01 |
980330002130 | 1998-03-30 | BIENNIAL STATEMENT | 1998-03-01 |
951005002319 | 1995-10-05 | BIENNIAL STATEMENT | 1994-03-01 |
C145495-3 | 1990-05-25 | CERTIFICATE OF AMENDMENT | 1990-05-25 |
C114463-3 | 1990-03-05 | CERTIFICATE OF INCORPORATION | 1990-03-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1288073 | RENEWAL | INVOICED | 2003-07-31 | 740 | Pool or Billiard Room Renewal Fee |
1288074 | RENEWAL | INVOICED | 2001-07-31 | 740 | Pool or Billiard Room Renewal Fee |
1288075 | RENEWAL | INVOICED | 1999-07-23 | 740 | Pool or Billiard Room Renewal Fee |
1288076 | RENEWAL | INVOICED | 1997-07-10 | 1020 | Pool or Billiard Room Renewal Fee |
1288077 | RENEWAL | INVOICED | 1995-08-21 | 1020 | Pool or Billiard Room Renewal Fee |
1288078 | RENEWAL | INVOICED | 1994-03-15 | 1326 | Pool or Billiard Room Renewal Fee |
224519 | PL VIO | INVOICED | 1994-02-04 | 1600 | PL - Padlock Violation |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State