MLML, INC.

Name: | MLML, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 2007 (18 years ago) |
Date of dissolution: | 31 Dec 2020 |
Entity Number: | 3541039 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 88 35TH STREET, BUILDING 4, 5TH FLOOR, BROOKLYN, NY, United States, 11232 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARC BODNER | Chief Executive Officer | 88 35TH STREET, BUILDING 4, 5TH FLOOR, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-27 | 2020-07-06 | Address | 88 35TH STREET, BUILDING 4, FL, BUILDING 4, 5TH FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2017-07-03 | 2020-03-27 | Address | 9301 AVE D, 521 FIFTH AVENUE 24TH FLOOR, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2012-02-07 | 2020-03-27 | Address | 120 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2012-02-07 | 2020-03-27 | Address | 120 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2009-07-28 | 2012-02-07 | Address | 9301 AVE D, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201230000218 | 2020-12-30 | CERTIFICATE OF MERGER | 2020-12-31 |
200706000146 | 2020-07-06 | CERTIFICATE OF AMENDMENT | 2020-07-06 |
200327060008 | 2020-03-27 | BIENNIAL STATEMENT | 2019-07-01 |
170703007330 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150715006235 | 2015-07-15 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State