Search icon

MLC RECREATION, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O LEONARD EISENBERG DOS Process Agent 437 MADISON AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL J NEWMARK Chief Executive Officer 240 E 82ND ST #4K, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
0881027-DCA Inactive Business 1999-07-23 2005-08-01

History

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)

Filings

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

Fine And Fees

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