MELODY L. PRENNER SARNELL CAPITAL, INC.

Name: | MELODY L. PRENNER SARNELL CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1990 (35 years ago) |
Entity Number: | 1486462 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | Delaware |
Address: | 623 3RD STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
MELODY PRENNER BRYANT | DOS Process Agent | 623 3RD STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
MELODY PRENNER BRYANT | Chief Executive Officer | 623 3RD STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-18 | 2008-10-30 | Address | 623 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1998-11-18 | 2008-10-30 | Address | 623 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1998-11-18 | 2008-10-30 | Address | 623 3RD STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1993-11-01 | 1998-11-18 | Address | C/O SCHULTE ROTH & ZABEL, 900 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-12-14 | 1998-11-18 | Address | C/O JOHN A. LEVIN & CO., INC., ONE ROCKEFELLER PLAZA - 25 FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161101007659 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121109006339 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101213002256 | 2010-12-13 | BIENNIAL STATEMENT | 2010-11-01 |
081030002662 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061025002743 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State