Name: | MLH FOREIGN TRANSFER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1996 (28 years ago) |
Entity Number: | 2093380 |
ZIP code: | 10281 |
County: | New York |
Place of Formation: | Delaware |
Address: | 225 LIBERTY STREET, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O JAMES CARUSO | DOS Process Agent | 225 LIBERTY STREET, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
JAMES CARUSO | Chief Executive Officer | 225 LIBERTY STREET, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-17 | 1997-05-05 | Address | 500 CENTRAL AVE., ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-12-17 | 2001-01-30 | Address | MERRILL LYNCH GEN. CSL., 250 VESEY ST. 23 FLOOR, NEW YORK, NY, 10281, 1323, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010130002661 | 2001-01-30 | BIENNIAL STATEMENT | 2000-12-01 |
970505000029 | 1997-05-05 | CERTIFICATE OF CHANGE | 1997-05-05 |
961217000136 | 1996-12-17 | APPLICATION OF AUTHORITY | 1996-12-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State