Name: | ML 32 HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1985 (40 years ago) |
Entity Number: | 996900 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1121 WALT WHITMAN ROAD, SUITE 301, MELVILLE, NY, United States, 11747 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCO LIUZZO | Chief Executive Officer | 1121 WALT WHITMAN ROAD, SUITE 301, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 1121 WALT WHITMAN ROAD, SUITE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2025-05-07 | Address | 1121 WALT WHITMAN ROAD, SUITE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 1121 WALT WHITMAN ROAD, SUITE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507002335 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230501002932 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210521060348 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190514060451 | 2019-05-14 | BIENNIAL STATEMENT | 2019-05-01 |
190227000500 | 2019-02-27 | CERTIFICATE OF AMENDMENT | 2019-02-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State