Search icon

MLQ, L.L.C.

Company Details

Name: MLQ, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 1999 (26 years ago)
Entity Number: 2341350
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-02-02 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-02-02 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230306002833 2023-03-06 BIENNIAL STATEMENT 2023-02-01
210315060761 2021-03-15 BIENNIAL STATEMENT 2021-02-01
190213060436 2019-02-13 BIENNIAL STATEMENT 2019-02-01
SR-28551 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-28550 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170206006336 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150203006586 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130219006390 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110125002033 2011-01-25 BIENNIAL STATEMENT 2011-02-01
090420002161 2009-04-20 BIENNIAL STATEMENT 2009-02-01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State