Search icon

PETER MELNICK INC.

Company Details

Name: PETER MELNICK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1971 (54 years ago)
Entity Number: 301652
ZIP code: 07450
County: Rockland
Place of Formation: New York
Address: 124 PROSPECT STREET, RIDGEWOOD, NJ, United States, 07450
Principal Address: 81 WINDERMERE AVE, PO BOX 1289, GREENWOOD LAKE, NY, United States, 10925

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER MELNICK Chief Executive Officer 81 WINDERMERE AVE, PO BOX 1289, GREENWOOD LAKE, NY, United States, 10925

DOS Process Agent

Name Role Address
NEUSCHATZ, NEUSCHATZ, HERMAN & HANKE, LLP DOS Process Agent 124 PROSPECT STREET, RIDGEWOOD, NJ, United States, 07450

History

Start date End date Type Value
2009-01-02 2013-01-09 Address 266 HARRISTOWN RD SUITE 204, GLEN ROCK, NJ, 07452, USA (Type of address: Service of Process)
2005-02-03 2009-01-02 Address 20-24 FAIR LAWN AVE, FAIRLAWN, NJ, 07410, USA (Type of address: Service of Process)
2001-01-23 2005-02-03 Address 145 N FRANKLIN TURNPIKE, SUITE 312, RAMSEY, NJ, 07556, 1643, USA (Type of address: Service of Process)
1997-05-13 2009-01-02 Address PO BOX 1289, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer)
1997-05-13 2009-01-02 Address 81 WINDERMERE AVENUE, PO BOX 1289, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130109006791 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110119002730 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090102002378 2009-01-02 BIENNIAL STATEMENT 2009-01-01
061229002537 2006-12-29 BIENNIAL STATEMENT 2007-01-01
050203002649 2005-02-03 BIENNIAL STATEMENT 2005-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State