Search icon

M/L LEGAL SEARCH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M/L LEGAL SEARCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1996 (29 years ago)
Date of dissolution: 25 Jun 2021
Entity Number: 2083546
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 575 LEXINGTON AVE / 4TH FL, NEW YORK, NY, United States, 10022
Address: 675 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
DANIEL P LUND Agent 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
JEFFREY LEIGHTON ESQ C/O SILLER WILK LLP DOS Process Agent 675 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MS LAURA LIEFF Chief Executive Officer 575 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-10-23 2022-02-08 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, 5704, USA (Type of address: Service of Process)
2004-12-07 2006-10-23 Address JEFFREY LEIGHTON, ESQ., 605 THIRD AVE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
2004-12-07 2006-10-23 Address 575 LEXINGTON AVE / 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-10-24 2022-02-08 Address 575 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-10-24 2004-12-07 Address 100 EAGLE ROCK AVE, PO BOX 335, EAST HANOVER, NJ, 07936, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220208001040 2021-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-25
081024002456 2008-10-24 BIENNIAL STATEMENT 2008-11-01
061023002382 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041207002652 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021024002941 2002-10-24 BIENNIAL STATEMENT 2002-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State