Search icon

MELOIL WASTE CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SELTZER, 8 OAKWOOD TERRACE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
MICHAEL SCOTT SELTZER Chief Executive Officer 8 OAKWOOD TERRACE, SPRING VALLEY, NY, United States, 10977

History

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)

Filings

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