MELITO & ADOLFSEN P.C.
Headquarter
Name: | MELITO & ADOLFSEN P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1970 (55 years ago) |
Entity Number: | 297366 |
ZIP code: | 10279 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 233 BROADWAY, NEW YORK, NY, United States, 10279 |
Address: | LOUIS G ADOLFSEN, 233 BROADWAY, NEW YORK, NY, United States, 10279 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IGNATIUS JOHN MELITO | Chief Executive Officer | LOUIS G. ADOLFSEN, 233 BROADWAY, NEW YORK, NY, United States, 10279 |
Name | Role | Address |
---|---|---|
IGNATIUS JOHN MELITO | DOS Process Agent | LOUIS G ADOLFSEN, 233 BROADWAY, NEW YORK, NY, United States, 10279 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-04 | 2014-10-10 | Address | LOUIS G ADOLFSEN, 233 BROADWAY, NEW YORK, NY, 10279, 0118, USA (Type of address: Service of Process) |
1998-10-21 | 2012-10-04 | Address | LOUIS G ADOLFSEN, 233 BROADWAY, NEW YORK, NY, 10279, 0118, USA (Type of address: Service of Process) |
1996-10-16 | 1998-10-21 | Address | MELITO & ADOLFSEN PC, 233 BROADWAY, NEW YORK, NY, 10279, 0118, USA (Type of address: Service of Process) |
1993-09-14 | 1996-10-16 | Address | LOUIS G. ADOLFSEN, 233 BROADWAY, NEW YORK, NY, 10279, 0118, USA (Type of address: Service of Process) |
1993-09-14 | 1996-10-16 | Address | 233 BROADWAY, NEW YORK, NY, 10279, 0118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171120030 | 2017-11-20 | ASSUMED NAME CORP INITIAL FILING | 2017-11-20 |
141010006632 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121004006592 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101018002224 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
080926002872 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State