Search icon

GARTLAND & MELLINA GROUP CORP

Headquarter

Company Details

Name: GARTLAND & MELLINA GROUP CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2009 (16 years ago)
Date of dissolution: 31 Aug 2019
Entity Number: 3812652
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1385 BROADWAY, SUITE 912, NEW YORK, NY, United States, 10018
Principal Address: 1385 BROADWAY,, SUITE 912, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 300200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GARTLAND Chief Executive Officer 1385 BROADWAY,, SUITE 912, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1385 BROADWAY, SUITE 912, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
CORP_72040783
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
270247775
Plan Year:
2012
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-25 2019-04-19 Address 1370 BROADWAY, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-05-25 2019-04-19 Address 1370 BROADWAY, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-05-25 2013-09-26 Address 1370 BROADWAY, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-05-20 2013-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-20 2011-05-25 Address 91 REDAN DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190823000454 2019-08-23 CERTIFICATE OF MERGER 2019-08-31
190419002028 2019-04-19 BIENNIAL STATEMENT 2017-05-01
131230000680 2013-12-30 CERTIFICATE OF AMENDMENT 2013-12-30
130926000814 2013-09-26 CERTIFICATE OF CHANGE 2013-09-26
110525003352 2011-05-25 BIENNIAL STATEMENT 2011-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State