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

Links between entities

Type Company Name Company Number State
Headquarter of GARTLAND & MELLINA GROUP CORP, ILLINOIS CORP_72040783 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GARTLAND & MELLINA GROUP CORP 401(K) PROFIT SHARING PLAN 2012 270247775 2013-07-15 GARTLAND & MELLINA GROUP CORP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 6462896403
Plan sponsor’s mailing address 1385 BROADWAY, SUITE 912, NEW YORK, NY, 10018
Plan sponsor’s address 1385 BROADWAY, SUITE 912, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 270247775
Plan administrator’s name GARTLAND & MELLINA GROUP CORP
Plan administrator’s address 1385 BROADWAY, SUITE 912, NEW YORK, NY, 10018
Administrator’s telephone number 6462896403

Number of participants as of the end of the plan year

Active participants 41
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 42
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing ROBERT MELLINA
Valid signature Filed with authorized/valid electronic signature

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

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
090520000197 2009-05-20 CERTIFICATE OF INCORPORATION 2009-05-20

Date of last update: 10 Mar 2025

Sources: New York Secretary of State