Search icon

MELODYA & CO, INC.

Company Details

Name: MELODYA & CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2008 (17 years ago)
Date of dissolution: 07 Jun 2021
Entity Number: 3623545
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 157-09 72ND AVE, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157-09 72ND AVE, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
GRIGORY MATATOV Chief Executive Officer 157-09 72ND AVE, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2010-01-29 2016-05-16 Address 76-46 170TH ST, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2010-01-29 2016-05-16 Address 157-09 72ND ST, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2008-01-28 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-28 2016-05-16 Address 157-09 72 AVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210607000362 2021-06-07 CERTIFICATE OF DISSOLUTION 2021-06-07
160516002017 2016-05-16 BIENNIAL STATEMENT 2016-01-01
100129003027 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080128001171 2008-01-28 CERTIFICATE OF INCORPORATION 2008-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400601 Fair Labor Standards Act 2014-01-28 settled
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-28
Termination Date 2014-04-29
Section 1331
Status Terminated

Parties

Name CANO
Role Plaintiff
Name MELODYA & CO, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State