Name: | EAST 30 ML COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1998 (27 years ago) |
Date of dissolution: | 18 Aug 2021 |
Entity Number: | 2234679 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 522 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD L. DUGOFF | Chief Executive Officer | C/O J.P. MORGAN INVESTMENT, 522 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-08-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-08-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2004-04-16 | 2021-08-19 | Address | C/O J.P. MORGAN INVESTMENT, 522 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-03-18 | 2004-04-16 | Address | 522 5TH AVE, NEW YORK, NY, 10036, 7601, USA (Type of address: Principal Executive Office) |
2002-03-18 | 2004-04-16 | Address | 522 5TH AVE, NEW YORK, NY, 10036, 7601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210819000219 | 2021-08-18 | CERTIFICATE OF TERMINATION | 2021-08-18 |
SR-26888 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26887 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060503002874 | 2006-05-03 | BIENNIAL STATEMENT | 2006-03-01 |
040416002188 | 2004-04-16 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State