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