Search icon

MELLA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RIA BROWNE Chief Executive Officer 247 W 38TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 W 38TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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