Search icon

MELVILLE LAW CENTER, LLC

Company Details

Name: MELVILLE LAW CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Oct 1995 (30 years ago)
Date of dissolution: 06 Apr 2021
Entity Number: 1966285
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: ATTN: PRESIDENT, 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: PRESIDENT, 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1997-10-29 2011-06-09 Address 225 OLD COUNTRY RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1995-10-19 1997-10-29 Address 35 PINELAWN RD STE 203W, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406000290 2021-04-06 ARTICLES OF DISSOLUTION 2021-04-06
200612060132 2020-06-12 BIENNIAL STATEMENT 2019-10-01
151002006745 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131010006866 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111104002970 2011-11-04 BIENNIAL STATEMENT 2011-10-01
110609002103 2011-06-09 BIENNIAL STATEMENT 2009-10-01
071015002076 2007-10-15 BIENNIAL STATEMENT 2007-10-01
060216002168 2006-02-16 BIENNIAL STATEMENT 2005-10-01
030930002041 2003-09-30 BIENNIAL STATEMENT 2003-10-01
011016002137 2001-10-16 BIENNIAL STATEMENT 2001-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603155 Negotiable Instruments 2006-06-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-06-27
Termination Date 2006-09-12
Section 1332
Sub Section JD
Status Terminated

Parties

Name MELVILLE LAW CENTER, LLC
Role Plaintiff
Name WACHOVIA BANK, NATIONAL ASSOCI
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State