Name: | MELVILLE CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 2005 (20 years ago) |
Entity Number: | 3284273 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 42 DEER PARK AVENUE, 2ND FLOOR, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
MELVILLE CAPITAL, LLC | DOS Process Agent | 42 DEER PARK AVENUE, 2ND FLOOR, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-02 | 2023-11-01 | Address | 42 DEER PARK AVENUE, 2ND FLOOR, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2015-04-20 | 2015-11-02 | Address | 42 DEER PARK AVENUE 2ND FL., BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2013-11-12 | 2015-04-20 | Address | 50 GERARD STREET, SUITE 1240, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2012-01-05 | 2013-11-12 | Address | 88 FROEHLICH FARM BLVD., WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2011-12-08 | 2012-01-05 | Address | ROBERT STARK, 88 FROEHLICH FARM BLVD 206, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039204 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101002289 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191107060254 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
171102006617 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102007022 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State