Name: | MELL ELECTRIC, INC. OF SCHENECTADY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1988 (37 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1224361 |
ZIP code: | 12304 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 3362 RALPH ST, SCHENECTADY, NY, United States, 12304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3362 RALPH ST, SCHENECTADY, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
MARK MELL | Chief Executive Officer | 3362 RALPH ST, SCHENECTADY, NY, United States, 12304 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-03 | 1993-03-02 | Address | 1214 TRINITY AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
1988-01-05 | 1990-01-03 | Address | 3362 RALPH ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1804154 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
040203002537 | 2004-02-03 | BIENNIAL STATEMENT | 2004-01-01 |
020107002046 | 2002-01-07 | BIENNIAL STATEMENT | 2002-01-01 |
000301002703 | 2000-03-01 | BIENNIAL STATEMENT | 2000-01-01 |
940121002310 | 1994-01-21 | BIENNIAL STATEMENT | 1994-01-01 |
930302003114 | 1993-03-02 | BIENNIAL STATEMENT | 1993-01-01 |
C092306-3 | 1990-01-03 | CERTIFICATE OF AMENDMENT | 1990-01-03 |
B586300-2 | 1988-01-05 | CERTIFICATE OF INCORPORATION | 1988-01-05 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State