M/L LEGAL SEARCH INC.

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
Name | Role | Address |
---|---|---|
DANIEL P LUND | Agent | 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
JEFFREY LEIGHTON ESQ C/O SILLER WILK LLP | DOS Process Agent | 675 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MS LAURA LIEFF | Chief Executive Officer | 575 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State