Name: | M.L. CURLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1992 (32 years ago) |
Date of dissolution: | 30 Jan 2006 |
Entity Number: | 1670396 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FRANK MILLO, 220 FIFTH AVE 7TH FLR, NEW YORK, NY, United States, 10001 |
Principal Address: | 220 FIFTH AVE, 7TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK MILLO | Chief Executive Officer | 220 FIFTH AVE, 7TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FRANK MILLO, 220 FIFTH AVE 7TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-17 | 1998-11-30 | Address | %FRANK MILLO, 220 FIFTH AVE 7TH FLOOR, NEW YORK, NY, 10001, 7708, USA (Type of address: Service of Process) |
1993-10-28 | 1996-10-17 | Address | 220 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001, 7708, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 1996-10-17 | Address | 220 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001, 7708, USA (Type of address: Principal Executive Office) |
1993-10-28 | 1996-10-17 | Address | 220 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10001, 7708, USA (Type of address: Service of Process) |
1992-10-02 | 1993-10-28 | Address | SOUTH 12TH FLOOR SO., 470 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060130000144 | 2006-01-30 | CERTIFICATE OF DISSOLUTION | 2006-01-30 |
030407002839 | 2003-04-07 | BIENNIAL STATEMENT | 2002-10-01 |
981130002137 | 1998-11-30 | BIENNIAL STATEMENT | 1998-10-01 |
961017002295 | 1996-10-17 | BIENNIAL STATEMENT | 1996-10-01 |
931028002194 | 1993-10-28 | BIENNIAL STATEMENT | 1993-10-01 |
921002000309 | 1992-10-02 | CERTIFICATE OF INCORPORATION | 1992-10-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State