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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GARTLAND & MELLINA GROUP CORP, ILLINOIS | CORP_72040783 | ILLINOIS |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
ROBERT GARTLAND | Chief Executive Officer | 1385 BROADWAY,, SUITE 912, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1385 BROADWAY, SUITE 912, NEW YORK, NY, United States, 10018 |
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) |
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