Name: | MELLON HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2002 (23 years ago) |
Entity Number: | 2773081 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MELLON HOLDINGS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-19 | 2024-05-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-03 | 2020-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-02 | 2005-05-13 | Name | MELLON HBV ALTERNATIVE STRATEGIES HOLDINGS LLC |
2002-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-05-30 | 2002-07-02 | Name | SHORT ACQUISITION COMPANY LLC |
2002-05-30 | 2018-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508001107 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
220505003451 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
200519060540 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
SR-35370 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180503007001 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160502006515 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140502006781 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120503006096 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100513002708 | 2010-05-13 | BIENNIAL STATEMENT | 2010-05-01 |
080620002763 | 2008-06-20 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State