Search icon

ML-US REAL ESTATE INC.

Company Details

Name: ML-US REAL ESTATE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 2009 (15 years ago)
Date of dissolution: 03 Jun 2020
Entity Number: 3860264
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: C/O GRANET RAPPOPORT & CO, 350 7TH AVE STE 402, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GRANET RAPPOPORT & CO, 350 7TH AVE STE 402, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2020-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603000311 2020-06-03 SURRENDER OF AUTHORITY 2020-06-03
SR-53054 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53055 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090925000117 2009-09-25 APPLICATION OF AUTHORITY 2009-09-25

Date of last update: 17 Jan 2025

Sources: New York Secretary of State