Search icon

M.L. CURLY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRANK MILLO Chief Executive Officer 220 FIFTH AVE, 7TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRANK MILLO, 220 FIFTH AVE 7TH FLR, NEW YORK, NY, United States, 10001

History

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)

Filings

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