Search icon

MELDISCO K-M VEGA BAJA, P.R., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MELDISCO K-M VEGA BAJA, P.R., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1990 (35 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 1430258
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 933 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFFREY A SHEPARD Chief Executive Officer 933 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
1998-03-31 2000-01-14 Address 933 MACARTHUR BLVD, TAX DEPT, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1996-09-16 1998-03-31 Address ATTN: MAUREEN RICHARDS, 933 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1993-10-08 1998-03-31 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-10-08 1996-09-16 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1990-03-14 1993-10-08 Address 3000 WESTCHESTER AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051229000233 2005-12-29 CERTIFICATE OF MERGER 2005-12-31
040521002407 2004-05-21 BIENNIAL STATEMENT 2004-03-01
020410002480 2002-04-10 BIENNIAL STATEMENT 2002-03-01
000330002452 2000-03-30 BIENNIAL STATEMENT 2000-03-01
000114000785 2000-01-14 CERTIFICATE OF CHANGE 2000-01-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State