Search icon

MILES MELDISCO K-M SCOTIA, N. Y., INC.

Company Details

Name: MILES MELDISCO K-M SCOTIA, N. Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1971 (54 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 304858
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 933 MAC ARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFFREY A. SHEPARD Chief Executive Officer 933 MACARTHUR BLVD., MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
1999-04-06 2001-03-29 Address 933 MACARTHUR BLVD., MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1998-05-27 1999-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-05-01 1998-05-27 Address ATTN: MAUREEN RICHARDS, 933 MACARTHUR BLVD., MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1996-09-16 1997-05-01 Address 933 MACARTHUR BLVD., MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1993-04-22 1997-05-01 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
051229000233 2005-12-29 CERTIFICATE OF MERGER 2005-12-31
050505002501 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030424002119 2003-04-24 BIENNIAL STATEMENT 2003-03-01
C311015-2 2002-01-08 ASSUMED NAME CORP INITIAL FILING 2002-01-08
010329002617 2001-03-29 BIENNIAL STATEMENT 2001-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State