Search icon

MELODY RODGERS LLC

Company Details

Name: MELODY RODGERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2000 (24 years ago)
Entity Number: 2579572
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 227 EAST 56TH ST, STE 400B, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-758-3164

DOS Process Agent

Name Role Address
MELODY RODGERS DOS Process Agent 227 EAST 56TH ST, STE 400B, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1326421-DCA Inactive Business 2009-07-21 2019-07-31

History

Start date End date Type Value
2013-02-20 2016-12-05 Address 1050 SECOND AVENUE, 10A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-10 2013-02-20 Address WOLOSKY LLP, PARK AVE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-12-07 2009-07-10 Address EMPIRE STATE BUILDING, 350 FIFTH AVENUE / SUITE 5402, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2000-12-01 2006-12-07 Address EMPIRE STATE BUILDING STE 5402, 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181212006078 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161205006354 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208006042 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130220002351 2013-02-20 BIENNIAL STATEMENT 2012-12-01
101220002499 2010-12-20 BIENNIAL STATEMENT 2010-12-01
090710000531 2009-07-10 CERTIFICATE OF AMENDMENT 2009-07-10
090710002073 2009-07-10 BIENNIAL STATEMENT 2008-12-01
061207002013 2006-12-07 BIENNIAL STATEMENT 2006-12-01
041227002500 2004-12-27 BIENNIAL STATEMENT 2004-12-01
021213002054 2002-12-13 BIENNIAL STATEMENT 2002-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-01 No data 227 E 56TH ST, Manhattan, NEW YORK, NY, 10022 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-12 No data 227 E 56TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2617537 RENEWAL INVOICED 2017-05-30 340 Secondhand Dealer General License Renewal Fee
2157330 LICENSE REPL CREDITED 2015-08-24 15 License Replacement Fee
2148883 RENEWAL INVOICED 2015-08-10 340 Secondhand Dealer General License Renewal Fee
2120982 DCA-SUS CREDITED 2015-07-06 290 Suspense Account
2120983 PROCESSING INVOICED 2015-07-06 50 License Processing Fee
2088230 RENEWAL CREDITED 2015-05-22 340 Secondhand Dealer General License Renewal Fee
1041169 RENEWAL INVOICED 2013-06-11 340 Secondhand Dealer General License Renewal Fee
1041170 RENEWAL INVOICED 2011-05-27 340 Secondhand Dealer General License Renewal Fee
966257 LICENSE INVOICED 2009-07-21 425 Secondhand Dealer General License Fee
966258 FINGERPRINT INVOICED 2009-07-20 75 Fingerprint Fee

Date of last update: 23 Feb 2025

Sources: New York Secretary of State