Name: | MELOIL WASTE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1994 (31 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1811616 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 8 OAKWOOD TERRACE, SPRING VALLEY, NY, United States, 10977 |
Address: | C/O SELTZER, 8 OAKWOOD TERRACE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SELTZER, 8 OAKWOOD TERRACE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
MICHAEL SCOTT SELTZER | Chief Executive Officer | 8 OAKWOOD TERRACE, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-27 | 2004-04-16 | Address | 8 OAKWOOD TERRACE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2002-03-27 | 2004-04-16 | Address | 8 OAKWOOD TERRACE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
1996-05-30 | 2002-03-27 | Address | 8 OAKWOOD TERR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1996-05-30 | 2002-03-27 | Address | 8 OAKWOOD TERR, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
1994-04-12 | 2002-03-27 | Address | C/O SELTZER, 8 OAKWOOD TERRACE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1754055 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
040416002629 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
020327002002 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000607002375 | 2000-06-07 | BIENNIAL STATEMENT | 2000-04-01 |
980513002018 | 1998-05-13 | BIENNIAL STATEMENT | 1998-04-01 |
960530002051 | 1996-05-30 | BIENNIAL STATEMENT | 1996-04-01 |
940412000523 | 1994-04-12 | CERTIFICATE OF INCORPORATION | 1994-04-12 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State