Name: | ML DOVER PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1982 (43 years ago) |
Date of dissolution: | 04 Aug 2011 |
Entity Number: | 801959 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4 WORLD FINANCIAL CENTER, 23RD FLOOR, NEW YORK, NY, United States, 10080 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL E LURIE | Chief Executive Officer | 4 WORLD FINANCIAL CENTER, 23RD FL, NEW YORK, NY, United States, 10080 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-07 | 2009-08-27 | Address | 4 WORLD FINANCIAL CENTER, NEW YORK, NY, 10080, USA (Type of address: Service of Process) |
2005-03-07 | 2006-11-17 | Address | 4 WORLD FINANCIAL CENTER, NEW YORK, NY, 10080, USA (Type of address: Chief Executive Officer) |
2002-12-11 | 2005-03-07 | Address | 4 WFC NT, 16TH FL, NEW YORK, NY, 10080, USA (Type of address: Chief Executive Officer) |
2002-12-11 | 2005-03-07 | Address | C/O MLPF & S, 95 GREENE ST 7TH FL, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office) |
2002-12-11 | 2005-03-07 | Address | C/O MLPF & S, 95 GREENE ST 7TH FL, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110804000082 | 2011-08-04 | CERTIFICATE OF TERMINATION | 2011-08-04 |
090827000951 | 2009-08-27 | CERTIFICATE OF CHANGE | 2009-08-27 |
061117002299 | 2006-11-17 | BIENNIAL STATEMENT | 2006-11-01 |
050307002729 | 2005-03-07 | BIENNIAL STATEMENT | 2004-11-01 |
021211002033 | 2002-12-11 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State