Search icon

ML DOVER PROPERTIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL E LURIE Chief Executive Officer 4 WORLD FINANCIAL CENTER, 23RD FL, NEW YORK, NY, United States, 10080

History

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)

Filings

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