Name: | MELVA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1990 (35 years ago) |
Date of dissolution: | 16 Sep 2019 |
Entity Number: | 1432065 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-23-23RD STREET, LONG ISLAND CITY, NY, United States, 11106 |
Principal Address: | 36-23 23RD ST, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOS BATALIAS | Chief Executive Officer | 36-23 23RD STREET, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
MELVA CONSTRUCTION CORP. | DOS Process Agent | 36-23-23RD STREET, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-08 | 2018-03-02 | Address | 36-23 23RD ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1995-06-12 | 2008-03-04 | Address | 68 MILLER BLVD, SYOSSET, NY, 11791, 3513, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 2002-03-08 | Address | 68 MILLER BLVD, SYOSSET, NY, 11791, 3513, USA (Type of address: Principal Executive Office) |
1995-06-12 | 2002-03-08 | Address | 68 MILLER BLVD, SYOSSET, NY, 11791, 3513, USA (Type of address: Service of Process) |
1990-03-20 | 1995-06-12 | Address | 30-16 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190916000764 | 2019-09-16 | CERTIFICATE OF DISSOLUTION | 2019-09-16 |
180302007092 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
140306006544 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120427002821 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100402002425 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State