Name: | MELLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 2000 (25 years ago) |
Date of dissolution: | 23 Nov 2010 |
Entity Number: | 2485881 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 247 W 38TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RIA BROWNE | Chief Executive Officer | 247 W 38TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 247 W 38TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-25 | 2008-03-18 | Address | 25 WST 36TH ST 6TH FLR, NEW YORK, NY, 10018, 7908, USA (Type of address: Principal Executive Office) |
2004-03-25 | 2008-03-18 | Address | 25 WEST 36TH ST 6TH FLR, NEW YORK, NY, 10018, 7908, USA (Type of address: Chief Executive Officer) |
2004-03-25 | 2008-03-18 | Address | 25 WEST 36TH ST 6TH FLR, NEW YORK, NY, 10018, 7908, USA (Type of address: Service of Process) |
2002-03-11 | 2004-03-25 | Address | 396 BROADWAY / #702A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2002-03-11 | 2004-03-25 | Address | 396 BROADWAY / #702A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2002-03-11 | 2004-03-25 | Address | 396 BROADWAY / #702A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2000-03-15 | 2002-03-11 | Address | 134 E. 26TH STREET, 3RD FL., NEW YORK, NY, 10010, 1806, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101123000471 | 2010-11-23 | CERTIFICATE OF DISSOLUTION | 2010-11-23 |
080318002886 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
060404002018 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
040325002247 | 2004-03-25 | BIENNIAL STATEMENT | 2004-03-01 |
020311002566 | 2002-03-11 | BIENNIAL STATEMENT | 2002-03-01 |
000315000129 | 2000-03-15 | CERTIFICATE OF INCORPORATION | 2000-03-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State