Name: | MPL 112 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jan 1999 (26 years ago) |
Date of dissolution: | 08 Sep 2009 |
Entity Number: | 2338935 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTENTION: EDWIN ROY EISEN, 18 EAST 48TH STREET, STE 801, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O EISEN & SCHULMAN, LLP | DOS Process Agent | ATTENTION: EDWIN ROY EISEN, 18 EAST 48TH STREET, STE 801, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-26 | 2009-01-05 | Address | ATTENTION: EDWIN ROY EISEN, 609 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090908000713 | 2009-09-08 | CERTIFICATE OF TERMINATION | 2009-09-08 |
090105002230 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
070312002459 | 2007-03-12 | BIENNIAL STATEMENT | 2007-01-01 |
050118002717 | 2005-01-18 | BIENNIAL STATEMENT | 2005-01-01 |
030121002061 | 2003-01-21 | BIENNIAL STATEMENT | 2003-01-01 |
010104002248 | 2001-01-04 | BIENNIAL STATEMENT | 2001-01-01 |
990504000123 | 1999-05-04 | AFFIDAVIT OF PUBLICATION | 1999-05-04 |
990504000120 | 1999-05-04 | AFFIDAVIT OF PUBLICATION | 1999-05-04 |
990126000591 | 1999-01-26 | APPLICATION OF AUTHORITY | 1999-01-26 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State