Name: | MLC LASIKPAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 2009 (16 years ago) |
Date of dissolution: | 22 Jul 2022 |
Entity Number: | 3781967 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 110 EAST 55TH STREET, 3RD FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MLC LASIKPAY CORP. | DOS Process Agent | 110 EAST 55TH STREET, 3RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KEVORK NIKSARLI | Chief Executive Officer | 110 EAST 55TH STREET, 3RD FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-30 | 2022-12-30 | Address | 110 E 55TH ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-04-06 | 2022-12-30 | Address | 110 E 55TH ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-03-04 | 2022-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-04 | 2022-12-30 | Address | 110 EAST 55TH STREET, THIRD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221230002775 | 2022-07-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-22 |
220106003992 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
130716006710 | 2013-07-16 | BIENNIAL STATEMENT | 2013-03-01 |
110406002202 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090304000578 | 2009-03-04 | CERTIFICATE OF INCORPORATION | 2009-03-04 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State