Search icon

MELDISCO K-M EXPRESO LAS AMERICAS, PR., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MELDISCO K-M EXPRESO LAS AMERICAS, PR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1992 (33 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 1648826
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 933 MAC ARTHUR 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

Chief Executive Officer

Name Role Address
JEFFREY A. SHEPARD Chief Executive Officer 933 MAC ARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430

DOS Process Agent

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

History

Start date End date Type Value
1996-08-06 2000-07-11 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-08-27 2000-01-24 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1993-06-09 1996-08-06 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-06-09 1993-08-27 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1992-07-02 1993-06-09 Address ATT: ARTHUR V. RICHARDS, ESQ., ONE THEALL ROAD, RYE, NY, 10580, 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
040820002152 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020716002329 2002-07-16 BIENNIAL STATEMENT 2002-07-01
000711002188 2000-07-11 BIENNIAL STATEMENT 2000-07-01
000124000762 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State