Search icon

MELVILLE CAPITAL, LLC

Company Details

Name: MELVILLE CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2005 (19 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

DOS Process Agent

Name Role Address
MELVILLE CAPITAL, LLC DOS Process Agent 42 DEER PARK AVENUE, 2ND FLOOR, BABYLON, NY, United States, 11702

History

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)
2010-04-28 2011-12-08 Address 3 HUNTINGTON QUADRANGLE / 305N, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2005-11-22 2010-04-28 Address 48 SOUTH SERVICE ROAD, SUITE 320, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

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
150420000269 2015-04-20 CERTIFICATE OF CHANGE 2015-04-20
131112006942 2013-11-12 BIENNIAL STATEMENT 2013-11-01
120105000557 2012-01-05 CERTIFICATE OF CHANGE 2012-01-05
111208002346 2011-12-08 BIENNIAL STATEMENT 2011-11-01
100428002781 2010-04-28 BIENNIAL STATEMENT 2009-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106294 Securities, Commodities, Exchange 2011-09-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2011-09-09
Termination Date 2014-01-31
Date Issue Joined 2011-11-11
Pretrial Conference Date 2012-03-09
Section 0078
Status Terminated

Parties

Name GUGICK
Role Plaintiff
Name MELVILLE CAPITAL, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State