Name: | MELALEUCA SECURITY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2009 (16 years ago) |
Branch of: | MELALEUCA SECURITY, INC., Idaho (Company Number 555352) |
Entity Number: | 3836168 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Idaho |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4609 W 65TH S, IDAHO FALLS, ID, United States, 83402 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
COLE CLINGER | Chief Executive Officer | 4609 W 65TH S, IDAHO FALLS, ID, United States, 83402 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2023-07-07 | Address | 4609 W 65TH S, IDAHO FALLS, ID, 83402, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-01 | 2023-07-07 | Address | 4609 W 65TH S, IDAHO FALLS, ID, 83402, USA (Type of address: Chief Executive Officer) |
2012-07-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-22 | 2015-07-01 | Address | 3910 S. YELLOWSTONE HWY, IDAHO FALLS, ID, 83402, USA (Type of address: Principal Executive Office) |
2011-08-22 | 2015-07-01 | Address | 3910 S. YELLOWSTONE HWY, IDAHO FALLS, ID, 83402, USA (Type of address: Chief Executive Officer) |
2009-07-21 | 2012-07-25 | Address | ONE COMMERCE PLAZA, 90 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707002525 | 2023-07-07 | BIENNIAL STATEMENT | 2023-07-01 |
210702002237 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190701061169 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-52632 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52633 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170705006992 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701007116 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130711006761 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
120725000606 | 2012-07-25 | CERTIFICATE OF CHANGE | 2012-07-25 |
110822002437 | 2011-08-22 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State