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) |
1996-01-26 | 2024-03-15 | Address | 712 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-01-26 | 2010-05-12 | Address | 14 CORNELL DRIVE SOUTH, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1996-01-26 | 2024-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 10, Par value: 0 |
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 |
080225002080 | 2008-02-25 | BIENNIAL STATEMENT | 2008-01-01 |
060821002253 | 2006-08-21 | BIENNIAL STATEMENT | 2006-01-01 |
060517002817 | 2006-05-17 | BIENNIAL STATEMENT | 2006-01-01 |
040218002564 | 2004-02-18 | BIENNIAL STATEMENT | 2004-01-01 |
020225003095 | 2002-02-25 | BIENNIAL STATEMENT | 2002-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5102628406 | 2021-02-07 | 0235 | PPS | 14 Cornell Dr S, Commack, NY, 11725-2506 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1593777709 | 2020-05-01 | 0235 | PPP | 14 CORNELL DR S, COMMACK, NY, 11725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State