Name: | MELGAN EQUITY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1985 (40 years ago) |
Date of dissolution: | 14 May 2013 |
Entity Number: | 1040080 |
ZIP code: | 07648 |
County: | Queens |
Place of Formation: | New York |
Address: | 376 TAPPAN RD, NORWOOD, NJ, United States, 07648 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILFRIED WIEGAND | Chief Executive Officer | 376 TAPPAN RD, NORWOOD, NJ, United States, 07648 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 376 TAPPAN RD, NORWOOD, NJ, United States, 07648 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-29 | 2009-11-16 | Address | 11-15 31ST DRIVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1999-11-29 | Address | 11-15 31 DRIVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2009-11-16 | Address | 11-15 31 ST DRIVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
1992-12-02 | 2009-11-16 | Address | 11-15 31 ST DRIVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1985-11-15 | 1992-12-02 | Address | VOLKER HAMMEL, 31-49 120TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130514000154 | 2013-05-14 | CERTIFICATE OF DISSOLUTION | 2013-05-14 |
111222002267 | 2011-12-22 | BIENNIAL STATEMENT | 2011-11-01 |
091116002684 | 2009-11-16 | BIENNIAL STATEMENT | 2009-11-01 |
071205002189 | 2007-12-05 | BIENNIAL STATEMENT | 2007-11-01 |
051222002071 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State