Name: | MELLEM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1985 (40 years ago) |
Entity Number: | 1013381 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 31 LEWIS STREET, BINGHAMTON, NY, United States, 13901 |
Principal Address: | 27 CLIFTON BLVD, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GINA MC HUGH | DOS Process Agent | 31 LEWIS STREET, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
GINA MC HUGH | Chief Executive Officer | 31 LEWIS ST, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-03 | 2009-07-08 | Address | 49 COURT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2003-07-03 | 2009-07-08 | Address | 49 COURT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1993-10-27 | 2003-07-03 | Address | 273 CROCHER HILL ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
1993-10-27 | 2003-07-03 | Address | 273 CROCHER HILL ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1993-10-27 | Address | 49 COURT STREET, BINGHAMTON, NY, 13901, 3236, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110727002562 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
090708003236 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
070813003160 | 2007-08-13 | BIENNIAL STATEMENT | 2007-07-01 |
050901002403 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030703002151 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State