Search icon

MELFLOWER REALTY, INC.

Headquarter

Company Details

Name: MELFLOWER REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1714988
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 404 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FUMITAKA HATANAKA Chief Executive Officer 404 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Links between entities

Type:
Headquarter of
Company Number:
0577730
State:
CONNECTICUT

Licenses

Number Type End date
30DI0980247 ASSOCIATE BROKER 2025-03-25
31HA0790518 CORPORATE BROKER 2025-04-14
109938465 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2002-07-15 2003-03-13 Address 404 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2002-07-15 2003-03-13 Address 404 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1994-03-24 2002-07-15 Address 404 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1994-03-24 2002-07-15 Address 404 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1994-03-24 1997-09-30 Address 404 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142067 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070418002231 2007-04-18 BIENNIAL STATEMENT 2007-03-01
050503002897 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030313002528 2003-03-13 BIENNIAL STATEMENT 2003-03-01
020715002230 2002-07-15 AMENDMENT TO BIENNIAL STATEMENT 2001-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State