MELODY REALTY CORP.

Name: | MELODY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1975 (50 years ago) |
Entity Number: | 364118 |
ZIP code: | 12428 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 9 MELROSE TERRACE, MIDDLETOWN, NJ, United States, 07748 |
Address: | 335 WEINER ROAD, ELLENVILLE, NY, United States, 12428 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 335 WEINER ROAD, ELLENVILLE, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
JOSEPH SAVARESE | Chief Executive Officer | 9 MELROSE TERRACE, MIDDLETOWN, NJ, United States, 07748 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2025-04-24 | 2025-04-24 | Address | 9 MELROSE TERRACE, MIDDLETOWN, NJ, 07748, 2713, USA (Type of address: Chief Executive Officer) |
2025-04-24 | 2025-04-24 | Address | 9 MELROSE TERRACE, MIDDLETOWN, NJ, 07748, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2025-04-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1997-03-06 | 2025-04-24 | Address | 9 MELROSE TERRACE, MIDDLETOWN, NJ, 07748, 2713, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424003277 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
130430002018 | 2013-04-30 | BIENNIAL STATEMENT | 2013-03-01 |
110323002600 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090302002880 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070320002707 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State