Search icon

MELCHESTER CORPORATION

Company Details

Name: MELCHESTER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1986 (39 years ago)
Date of dissolution: 05 Sep 2003
Entity Number: 1067240
ZIP code: 10017
County: New York
Place of Formation: Panama
Principal Address: 866 UNITED NATIONS PLAZA, SUITE 4019 - 4TH FLOOR, NEW YORK, NY, United States, 10017
Address: STE 4019, 866 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ANDREW G. MASSIE Chief Executive Officer DAPHNE C. DEAN, P.O. BOX N 4899, NASSAU, Bahamas, The

DOS Process Agent

Name Role Address
DAVID SPENCER DOS Process Agent STE 4019, 866 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1999-11-18 2003-09-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-18 2003-09-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1986-03-21 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-03-21 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030905000112 2003-09-05 SURRENDER OF AUTHORITY 2003-09-05
991118001068 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18
931027002735 1993-10-27 BIENNIAL STATEMENT 1993-03-01
B336466-6 1986-03-21 APPLICATION OF AUTHORITY 1986-03-21

Date of last update: 10 Feb 2025

Sources: New York Secretary of State