-
Home Page
›
-
Counties
›
-
New York
›
-
07960
›
-
MELLEOS ONSHORE FUND LLC
Company Details
Name: |
MELLEOS ONSHORE FUND LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
13 Aug 2002 (23 years ago)
|
Entity Number: |
2800174 |
ZIP code: |
07960
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
890 HEADQUARTERS PLAZA, NORTH TOWER STE 313, MORRISTOWN, NJ, United States, 07960 |
Central Index Key
CIK number |
Mailing Address |
Business Address |
Phone |
|
1263758
|
No data
|
10 EAST 40TH STREET, SUITE 3601, NEW YORK, NY, 10016
|
6462308830
|
|
Filings since 2003-09-15
Form type |
REGDEX
|
File number |
021-58607
|
Filing date |
2003-09-15
|
File |
View File
|
|
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
890 HEADQUARTERS PLAZA, NORTH TOWER STE 313, MORRISTOWN, NJ, United States, 07960
|
History
Start date |
End date |
Type |
Value |
2004-08-24
|
2008-08-13
|
Address
|
10 E 40TH ST / SUITE 3601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2002-08-13
|
2004-08-24
|
Address
|
ATTN: JONATHAN M. WAINWRIGHT, 100 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
080813002333
|
2008-08-13
|
BIENNIAL STATEMENT
|
2008-08-01
|
040824002321
|
2004-08-24
|
BIENNIAL STATEMENT
|
2004-08-01
|
020813000194
|
2002-08-13
|
APPLICATION OF AUTHORITY
|
2002-08-13
|
Date of last update: 12 Mar 2025
Sources:
New York Secretary of State