Name: | MELROSE LUMBER CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1922 (103 years ago) |
Entity Number: | 16728 |
ZIP code: | 10562 |
County: | Bronx |
Place of Formation: | New York |
Address: | 178 CROTON AVE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
CHARLES A COHEN | Chief Executive Officer | 178 CROTON AVE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
MELROSE LUMBER CO. INC. | DOS Process Agent | 178 CROTON AVE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-05-13 | Address | 178 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2024-08-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2010-04-29 | 2024-05-13 | Address | 178 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2010-04-29 | 2024-05-13 | Address | 178 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1934-12-06 | 2010-04-29 | Address | 641 ST. ANNS AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513000608 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
140703002479 | 2014-07-03 | BIENNIAL STATEMENT | 2014-04-01 |
120607002169 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100429002176 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
C027083-2 | 1989-06-27 | ASSUMED NAME CORP INITIAL FILING | 1989-06-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State