MELROB TRAVEL INDUSTRY MARKETING INC.

Name: | MELROB TRAVEL INDUSTRY MARKETING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1996 (29 years ago) |
Entity Number: | 1994125 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 14 CORNELL DRIVE SOUTH, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS BACKER | Chief Executive Officer | SHARON BACKER, 14 CORNELL DRIVE SOUTH, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 CORNELL DRIVE SOUTH, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
MARKET INTELLIGENCE CORPORATION | Agent | 712 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | SHARON BACKER, 14 CORNELL DRIVE SOUTH, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2010-05-12 | 2024-03-15 | Address | 14 CORNELL DRIVE SOUTH, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2010-05-12 | 2024-03-15 | Address | SHARON BACKER, 14 CORNELL DRIVE SOUTH, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1998-01-26 | 2010-05-12 | Address | 14 CORNELL DR S, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1998-01-26 | 2010-05-12 | Address | SHARON BACKER, 14 CORNELL DR S, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315000150 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
230201002667 | 2023-02-01 | BIENNIAL STATEMENT | 2022-01-01 |
140516002267 | 2014-05-16 | BIENNIAL STATEMENT | 2014-01-01 |
120302002680 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100512002348 | 2010-05-12 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State