Search icon

MELOMINDSTATE LLC

Company Details

Name: MELOMINDSTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Dec 2007 (17 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3606386
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-18 2012-10-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-12-18 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96359 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96358 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161026000706 2016-10-26 ARTICLES OF DISSOLUTION 2016-10-26
121030000227 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
121001000735 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120117002377 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100203002066 2010-02-03 BIENNIAL STATEMENT 2009-12-01
071218000235 2007-12-18 ARTICLES OF ORGANIZATION 2007-12-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State