MLC PARTNERS INC.

Name: | MLC PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1999 (26 years ago) |
Date of dissolution: | 13 May 2016 |
Entity Number: | 2399730 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 PINEVIEW LANE, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CHRISTIE | Chief Executive Officer | 45 PINEVIEW LANE, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 PINEVIEW LANE, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-28 | 2015-07-01 | Address | 2704 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2007-09-28 | 2015-07-01 | Address | 2704 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2003-08-05 | 2013-11-06 | Address | 2704 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1999-07-19 | 2003-08-05 | Address | 2213 JACQUELINE AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160513000500 | 2016-05-13 | CERTIFICATE OF DISSOLUTION | 2016-05-13 |
150701006542 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
131106000277 | 2013-11-06 | CERTIFICATE OF CHANGE | 2013-11-06 |
130711006436 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
110726002801 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State