Search icon

MELICK-TULLY AND ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MELICK-TULLY AND ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Aug 1996 (29 years ago)
Date of dissolution: 05 Oct 2020
Entity Number: 2062066
ZIP code: 08880
County: New York
Place of Formation: New Jersey
Address: 117 CANAL ROAD, SOUTH BOUND BROOK, NJ, United States, 08880
Principal Address: 117 CANAL RD, SOUTH BOUND BROOK, NJ, United States, 08880

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 CANAL ROAD, SOUTH BOUND BROOK, NJ, United States, 08880

Chief Executive Officer

Name Role Address
MARK R. DENNO Chief Executive Officer 117 CANAL RD, SOUTH BOUND BROOK, NJ, United States, 08880

History

Start date End date Type Value
2020-08-19 2020-10-05 Address 535 EAST ROUTE #, SUITE 360, CHERRY HILL, NJ, 08002, USA (Type of address: Service of Process)
2014-08-19 2020-08-19 Address 535 EAST ROUTE #, SUITE 360, CHERRY HILL, NJ, 08002, USA (Type of address: Service of Process)
2000-08-17 2014-08-19 Address 275 E MAIN ST, PO BOX 1094, SOMERVILLE, NJ, 08876, USA (Type of address: Service of Process)
2000-08-17 2014-08-19 Address 117 CANAL RD, SOUTH BOUND BROOK, NJ, 08880, USA (Type of address: Chief Executive Officer)
1998-09-03 2000-08-17 Address NED M COHN ESQ, 275 E MAIN ST PO BOX 1094, SOMERVILLE, NJ, 08876, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005000568 2020-10-05 SURRENDER OF AUTHORITY 2020-10-05
200819060003 2020-08-19 BIENNIAL STATEMENT 2020-08-01
160801006130 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140819006378 2014-08-19 BIENNIAL STATEMENT 2014-08-01
100824002751 2010-08-24 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State