Name: | MATEFLEX-MELE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1974 (51 years ago) |
Date of dissolution: | 14 Feb 2005 |
Entity Number: | 353960 |
ZIP code: | 13504 |
County: | Queens |
Place of Formation: | New York |
Address: | P.O. BOX 6538, UTICA, NY, United States, 13504 |
Principal Address: | 1712 ERIE STREET, UTICA, NY, United States, 13504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 6538, UTICA, NY, United States, 13504 |
Name | Role | Address |
---|---|---|
EDWARD V. MELE | Chief Executive Officer | P.O. BOX 6538, UTICA, NY, United States, 13504 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-04 | 1993-10-27 | Address | 1712 ERIE STREET, UTICA, NY, 13502, 3337, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1993-10-27 | Address | P.O. BOX 6538, UTICA, NY, 13504, 6538, USA (Type of address: Service of Process) |
1974-10-16 | 1992-11-04 | Address | 6 EAST 43RD ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20061122062 | 2006-11-22 | ASSUMED NAME LLC INITIAL FILING | 2006-11-22 |
050214000211 | 2005-02-14 | CERTIFICATE OF DISSOLUTION | 2005-02-14 |
020924002358 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
000928002706 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
981005002264 | 1998-10-05 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State