Search icon

MELDISCO K-M DEWITT, N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MELDISCO K-M DEWITT, N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1973 (52 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 259946
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 933 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFFREY A SHEPARD Chief Executive Officer 1 THEALL RD, RYE, NY, United States, 10580

History

Start date End date Type Value
1999-05-06 2001-04-27 Address 933 MAC ARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1998-05-22 1999-05-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-05-01 1998-05-22 Address ATTN: MAUREEN RICHARDS, 933 MACARTHUR BLVD., MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1996-09-16 1997-05-01 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1992-12-22 1999-05-06 Address ONE THEALL RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
051229000233 2005-12-29 CERTIFICATE OF MERGER 2005-12-31
050614002083 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030414002082 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010427002614 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990506002304 1999-05-06 BIENNIAL STATEMENT 1999-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State