Search icon

MELDISCO K-M PYRAMID MALL, N.Y., INC.

Company Details

Name: MELDISCO K-M PYRAMID MALL, N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1975 (50 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 362045
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 933 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFFREY A. SHEPARD Chief Executive Officer 933 MACARTHUR BLVD., MAHWAH, NJ, United States, 07430

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1999-03-04 2001-03-08 Address 933 MACARTHUR BLVD., MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1998-06-02 1999-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-03-31 1999-03-04 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1996-09-16 1998-06-02 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1993-04-09 1997-03-31 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20140103024 2014-01-03 ASSUMED NAME LLC INITIAL FILING 2014-01-03
051229000233 2005-12-29 CERTIFICATE OF MERGER 2005-12-31
050329002406 2005-03-29 BIENNIAL STATEMENT 2005-02-01
030422002182 2003-04-22 BIENNIAL STATEMENT 2003-02-01
010308002764 2001-03-08 BIENNIAL STATEMENT 2001-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State