Search icon

M.L. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.L. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1946 (79 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 58944
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 520-8TH AVE., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
C/O HENRY RIEGEL DOS Process Agent 520-8TH AVE., NEW YORK, NY, United States, 10018

Permits

Number Date End date Type Address
X042021280A16 2021-10-07 2021-11-15 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT GRACE AVENUE, BRONX, FROM STREET BARTOW AVENUE TO STREET DEAD END
X042021251A01 2021-09-08 2021-10-16 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT GRACE AVENUE, BRONX, FROM STREET BARTOW AVENUE TO STREET DEAD END
X042021229A04 2021-08-17 2021-09-16 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT GRACE AVENUE, BRONX, FROM STREET BARTOW AVENUE TO STREET DEAD END
X042021200A00 2021-07-19 2021-08-17 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT GRACE AVENUE, BRONX, FROM STREET BARTOW AVENUE TO STREET DEAD END

History

Start date End date Type Value
1982-04-09 1983-04-20 Name MATTHEW LOVE INC.
1946-06-04 1982-04-09 Name RIEGEL & DECHTER, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2104602 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A972158-2 1983-04-20 CERTIFICATE OF AMENDMENT 1983-04-20
A857959-3 1982-04-09 CERTIFICATE OF AMENDMENT 1982-04-09
A784705-2 1981-07-27 ASSUMED NAME CORP INITIAL FILING 1981-07-27
6721-54 1946-06-04 CERTIFICATE OF INCORPORATION 1946-06-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State