-
Home Page
›
-
Counties
›
-
Queens
›
-
11545
›
-
MELK LLC
Company Details
Name: |
MELK LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
04 Apr 2000 (25 years ago)
|
Entity Number: |
2494779 |
ZIP code: |
11545
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
28 NORGATE ROAD, -, GLEN HEAD, NY, United States, 11545 |
DOS Process Agent
Name |
Role |
Address |
SAMIRA BLOORIAN
|
DOS Process Agent
|
28 NORGATE ROAD, -, GLEN HEAD, NY, United States, 11545
|
History
Start date |
End date |
Type |
Value |
2008-03-31
|
2020-06-22
|
Address
|
160-09 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
|
2000-04-04
|
2008-03-31
|
Address
|
159-15 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200622060175
|
2020-06-22
|
BIENNIAL STATEMENT
|
2020-04-01
|
080331002125
|
2008-03-31
|
BIENNIAL STATEMENT
|
2008-04-01
|
000404000736
|
2000-04-04
|
ARTICLES OF ORGANIZATION
|
2000-04-04
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0206587
|
Bankruptcy Appeals Rule 28 USC 158
|
2002-12-18
|
want of prosecution
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
2002-12-18
|
Termination Date |
2003-08-27
|
Section |
0158
|
Status |
Terminated
|
Parties
Name |
JUDITH
|
Role |
Plaintiff
|
|
Name |
MELK LLC
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State