Name: | DEMETRIOS G. MELIS, ESQ. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1998 (26 years ago) |
Entity Number: | 2323077 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 259 WEST 29TH ST, STE 100, NEW YORK, NY, United States, 10001 |
Principal Address: | 259 WEST 29TH ST STE 100, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEMETRIOS G MELIS ESQ | DOS Process Agent | 259 WEST 29TH ST, STE 100, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DEMETRIOS G MELIS ESQ | Chief Executive Officer | 259 WEST 29TH ST STE 100, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-22 | 2008-12-19 | Address | 259 WEST 29TH ST STE 100, 12TH FL SOUTH, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-01-27 | 2006-12-22 | Address | 470 PARK AVE SOUTH, 12TH FL SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2005-01-27 | 2006-12-22 | Address | 470 PARK AVE SOUTH, 12TH FL SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-01-27 | 2006-12-22 | Address | 470 PARK AVE SOUTH, 12TH FL SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-12-07 | 2005-01-27 | Address | 7 PENN PLAZA, STE 505, NEW YORK, NY, 10001, 3900, USA (Type of address: Principal Executive Office) |
2000-12-07 | 2005-01-27 | Address | 7 PENN PLAZA, STE 505, NEW YORK, NY, 10001, 3900, USA (Type of address: Chief Executive Officer) |
1998-12-09 | 2005-01-27 | Address | 7 PENN PLAZA, STE. 505, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060535 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181206006560 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
141203006589 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121221006406 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
110104002029 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
081219002408 | 2008-12-19 | BIENNIAL STATEMENT | 2008-12-01 |
061222002473 | 2006-12-22 | BIENNIAL STATEMENT | 2006-12-01 |
050127002051 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
021216002100 | 2002-12-16 | BIENNIAL STATEMENT | 2002-12-01 |
001207002347 | 2000-12-07 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State