M2L, INC.
Headquarter
Name: | M2L, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1992 (32 years ago) |
Entity Number: | 1690771 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10 EAST 38TH STREET, 2ND FL, NW YORK, NY, United States, 10016 |
Address: | 10 EAST 38TH STREET, 2ND FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M2L, INC. C/O MATT MANES, PRESIDENT | DOS Process Agent | 10 EAST 38TH STREET, 2ND FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MATT MANES | Chief Executive Officer | 10 EAST 38TH STREET, 2ND FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-24 | 2020-10-20 | Address | 135 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-01-30 | 2020-10-20 | Address | 305 E 63RD ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1992-12-31 | 2012-09-24 | Address | 1740 BROADWAY 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201020060496 | 2020-10-20 | BIENNIAL STATEMENT | 2018-12-01 |
120924000262 | 2012-09-24 | CERTIFICATE OF CHANGE | 2012-09-24 |
970130002042 | 1997-01-30 | BIENNIAL STATEMENT | 1996-12-01 |
921231000329 | 1992-12-31 | CERTIFICATE OF INCORPORATION | 1992-12-31 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State