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 |
Name | Role | Address |
---|---|---|
ANDREW G. MASSIE | Chief Executive Officer | DAPHNE C. DEAN, P.O. BOX N 4899, NASSAU, Bahamas, The |
Name | Role | Address |
---|---|---|
DAVID SPENCER | DOS Process Agent | STE 4019, 866 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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