Search icon

MELFORD HOLDING CORP.

Company Details

Name: MELFORD HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1971 (54 years ago)
Entity Number: 307102
ZIP code: 11023
County: Kings
Place of Formation: New York
Address: 299 EAST SHORE ROAD, SUITE203, GREAT NECK, NY, United States, 11023
Principal Address: 525 RACE PLACE, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUTTA & COMPANY, LLP DOS Process Agent 299 EAST SHORE ROAD, SUITE203, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
ALVIN BERGER Chief Executive Officer 525 RACE PLACE, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 525 RACE PLACE, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 3304 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1993-07-27 2023-12-04 Address 3304 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1993-07-27 2023-12-04 Address 3304 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1971-05-03 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231204003787 2023-12-04 BIENNIAL STATEMENT 2023-05-01
130510002037 2013-05-10 BIENNIAL STATEMENT 2013-05-01
20121207072 2012-12-07 ASSUMED NAME LLC INITIAL FILING 2012-12-07
110520002580 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090522002004 2009-05-22 BIENNIAL STATEMENT 2009-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State