Search icon

MELICO INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 100598, VANDERVEER STATION, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
RICARDO MELISE Chief Executive Officer 1115 HANCOCK STREET, APT 3, BROOKLYN, NY, United States, 11221

History

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)

Filings

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