Name: | MELICO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1988 (37 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1272688 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | P.O. BOX 100598, VANDERVEER STATION, BROOKLYN, NY, United States, 11210 |
Principal Address: | 1115 HANCOCK STREET, STE 1, BROOKLYN, NY, United States, 11221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 100598, VANDERVEER STATION, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
RICARDO MELISE | Chief Executive Officer | 1115 HANCOCK STREET, APT 3, BROOKLYN, NY, United States, 11221 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 1996-06-17 | Address | 1115 HANCOCK ST, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1996-06-17 | Address | 1115 HANCOCK ST, BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1713558 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
960617002021 | 1996-06-17 | BIENNIAL STATEMENT | 1996-06-01 |
000049009913 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930308002418 | 1993-03-08 | BIENNIAL STATEMENT | 1992-06-01 |
B656290-3 | 1988-06-27 | CERTIFICATE OF INCORPORATION | 1988-06-27 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State