Name: | MELVILLE EQUIPMENT LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1992 (33 years ago) |
Date of dissolution: | 01 Jan 2011 |
Entity Number: | 1619519 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ZENON P LANKOWSKY | Chief Executive Officer | ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-10 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-01-10 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-04-18 | 1998-03-31 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1993-05-12 | 1998-03-31 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1994-04-18 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101220000299 | 2010-12-20 | CERTIFICATE OF MERGER | 2011-01-01 |
100406002637 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080408003202 | 2008-04-08 | BIENNIAL STATEMENT | 2008-03-01 |
060407002760 | 2006-04-07 | BIENNIAL STATEMENT | 2006-03-01 |
040407002056 | 2004-04-07 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State