Name: | MEL-JA PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2798666 |
ZIP code: | 10965 |
County: | New York |
Place of Formation: | New York |
Address: | 1 BLUE HILL PLAZA, SUITE #1509, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEL-JA PRODUCTIONS, INC. | DOS Process Agent | 1 BLUE HILL PLAZA, SUITE #1509, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
JAMES H. HAMES JR. | Chief Executive Officer | 1 BLUE HILL PLAZA, SUITE #1509, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 247 W 139TH ST, NEW YORK, NY, 10030, 2104, USA (Type of address: Chief Executive Officer) |
2025-03-26 | 2025-03-26 | Address | 1 BLUE HILL PLAZA, SUITE #1509, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2025-03-26 | 2025-03-26 | Address | 34 HIGH MEADOW RD, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-08-31 | Address | 247 W 139TH ST, NEW YORK, NY, 10030, 2104, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-08-31 | Address | 34 HIGH MEADOW RD, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-31 | 2025-03-26 | Address | 247 W 139TH ST, NEW YORK, NY, 10030, 2104, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2025-03-26 | Address | 34 HIGH MEADOW RD, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process) |
2023-06-27 | 2023-08-31 | Address | 247 W 139TH ST, NEW YORK, NY, 10030, 2104, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2023-08-31 | Address | 247 W 139TH STREET, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326001284 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
230831002765 | 2023-08-31 | BIENNIAL STATEMENT | 2022-08-01 |
230627000210 | 2023-06-26 | CERTIFICATE OF PAYMENT OF TAXES | 2023-06-26 |
DP-1905590 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
040914002160 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
020808000083 | 2002-08-08 | CERTIFICATE OF INCORPORATION | 2002-08-08 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State