158 MELROSE CORP.

Name: | 158 MELROSE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1971 (54 years ago) |
Date of dissolution: | 08 May 2009 |
Entity Number: | 304975 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 RING ROAD WEST, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 RING ROAD WEST, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
WILLIAM R STEIN | Chief Executive Officer | 100 RING RD WEST, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-30 | 2003-03-20 | Address | 100 RING ROAD WEST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1996-12-04 | 1999-03-30 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1971-03-25 | 1996-12-04 | Address | 330 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090508000300 | 2009-05-08 | CERTIFICATE OF DISSOLUTION | 2009-05-08 |
20070813017 | 2007-08-13 | ASSUMED NAME CORP INITIAL FILING | 2007-08-13 |
070411002509 | 2007-04-11 | BIENNIAL STATEMENT | 2007-03-01 |
050415002102 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
030320002714 | 2003-03-20 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State