Search icon

MLEX US, INC.

Company Details

Name: MLEX US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2010 (14 years ago)
Entity Number: 4027955
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 230 Park Avenue, 7th Floor, New York, NY, United States, 10169

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MLEX US, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT LLOYD MCLEOD Chief Executive Officer 230 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 230 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 1776 I ST. NW, SUITE 260, WASHINGTON, DC, 20006, USA (Type of address: Chief Executive Officer)
2020-12-01 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-18 2025-01-08 Address 1776 I ST. NW, SUITE 260, WASHINGTON, DC, 20006, USA (Type of address: Chief Executive Officer)
2014-12-18 2016-12-06 Address 1776 I ST NW, SUITE 260, WASHINGTON, DC, 20006, USA (Type of address: Principal Executive Office)
2010-12-08 2015-08-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108001378 2025-01-08 BIENNIAL STATEMENT 2025-01-08
221201001002 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201201061961 2020-12-01 BIENNIAL STATEMENT 2020-12-01
SR-56051 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56052 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181218006632 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161206007626 2016-12-06 BIENNIAL STATEMENT 2016-12-01
150820000318 2015-08-20 CERTIFICATE OF CHANGE 2015-08-20
141218006452 2014-12-18 BIENNIAL STATEMENT 2014-12-01
101208000212 2010-12-08 APPLICATION OF AUTHORITY 2010-12-08

Date of last update: 09 Mar 2025

Sources: New York Secretary of State