Entity Number 3874187
Status Inactive
NameMLIC ASSET HOLDINGS II LLC
CountyNew York
Date of registration 02 Nov 2009 (15 years ago) 02 Nov 2009
Date of dissolution 22 Jul 2024 22 Jul 2024
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
Address 200 park avenue, NEW YORK, NY, United States, 10166
Address ZIP code 10166
the llc
DOS Process Agent
200 park avenue, NEW YORK, NY, United States, 10166
Registered Agent Revoked
Agent
2023-11-02
2024-07-23
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-11-02
2024-07-23
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28
2023-11-02
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28
2023-11-02
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-11-02
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-11-02
2015-11-02
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-11-02
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
240723002582
2024-07-22
SURRENDER OF AUTHORITY
2024-07-22
231102002319
2023-11-02
BIENNIAL STATEMENT
2023-11-01
211124000555
2021-11-24
BIENNIAL STATEMENT
2021-11-24
191107060553
2019-11-07
BIENNIAL STATEMENT
2019-11-01
SR-53341
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
SR-53342
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
171117006113
2017-11-17
BIENNIAL STATEMENT
2017-11-01
151102006952
2015-11-02
BIENNIAL STATEMENT
2015-11-01
131101006062
2013-11-01
BIENNIAL STATEMENT
2013-11-01
111104002551
2011-11-04
BIENNIAL STATEMENT
2011-11-01
Date of last update: 24 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts