Search icon

MELODY CLEANERS OF EAST MEADOW, INC.

Company Details

Name: MELODY CLEANERS OF EAST MEADOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1987 (38 years ago)
Date of dissolution: 27 Jun 2022
Entity Number: 1195921
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2050 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2050 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
YUNG IHN LEE Chief Executive Officer 2050 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1997-07-28 2023-03-05 Address 2050 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1997-07-28 2023-03-05 Address 2050 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1993-05-10 1997-07-28 Address 2050 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, 1711, USA (Type of address: Principal Executive Office)
1993-05-10 1997-07-28 Address 2050 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, 1711, USA (Type of address: Chief Executive Officer)
1993-05-10 1997-07-28 Address 2050 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, 1711, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230305000207 2022-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-27
130820002018 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110817002690 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090803002574 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070808002147 2007-08-08 BIENNIAL STATEMENT 2007-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State