Search icon

MEL-JA PRODUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
MEL-JA PRODUCTIONS, INC. DOS Process Agent 1 BLUE HILL PLAZA, SUITE #1509, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
JAMES H. HAMES JR. Chief Executive Officer 1 BLUE HILL PLAZA, SUITE #1509, PEARL RIVER, NY, United States, 10965

History

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)

Filings

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