-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11747
›
-
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
|
991004002085
|
1999-10-04
|
BIENNIAL STATEMENT
|
1999-10-01
|
971029002069
|
1997-10-29
|
BIENNIAL STATEMENT
|
1997-10-01
|
960403000330
|
1996-04-03
|
CERTIFICATE OF AMENDMENT
|
1996-04-03
|
951228000086
|
1995-12-28
|
AFFIDAVIT OF PUBLICATION
|
1995-12-28
|
951228000089
|
1995-12-28
|
AFFIDAVIT OF PUBLICATION
|
1995-12-28
|
951019000514
|
1995-10-19
|
ARTICLES OF ORGANIZATION
|
1995-10-19
|
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