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
Name | Role | Address |
---|---|---|
PETER MELNICK | Chief Executive Officer | 81 WINDERMERE AVE, PO BOX 1289, GREENWOOD LAKE, NY, United States, 10925 |
Name | Role | Address |
---|---|---|
NEUSCHATZ, NEUSCHATZ, HERMAN & HANKE, LLP | DOS Process Agent | 124 PROSPECT STREET, RIDGEWOOD, NJ, United States, 07450 |
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) |
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