Name: | ML MANAGEMENT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1993 (32 years ago) |
Date of dissolution: | 25 Apr 2019 |
Entity Number: | 1706835 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 250 WEST 57TH ST 26TH FLR, NEW YORK, NY, United States, 10107 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 WEST 57TH ST 26TH FLR, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
MARK E. LANDESMAN | Chief Executive Officer | C/O ML MGMT, 250 WEST 57TH ST 26TH FLR, NEW YORK, NY, United States, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-13 | 2013-03-14 | Address | C/ML MGMT, 250 WEST 57TH ST 26TH FLR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2005-06-10 | 2009-03-13 | Address | 125 W 55TH ST / 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-06-10 | 2009-03-13 | Address | 125 W 55TH ST / 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-06-10 | 2009-03-13 | Address | 125 W 55TH ST / 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-03-17 | 2005-06-10 | Address | 1740 BROADWAY, 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190425000022 | 2019-04-25 | CERTIFICATE OF TERMINATION | 2019-04-25 |
170303007052 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150303007347 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130314006676 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110517002000 | 2011-05-17 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State