Name: | MELDISCO K-M BRONX, N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1976 (49 years ago) |
Date of dissolution: | 31 Dec 2005 |
Entity Number: | 404695 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 933 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY A SHEPARD | Chief Executive Officer | 933 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-11 | 2004-08-20 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1998-08-13 | 2000-07-11 | Address | 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
1998-05-27 | 1998-08-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1996-08-06 | 1998-08-13 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 1996-08-06 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1990-08-31 | 1998-05-27 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1976-07-12 | 1990-08-31 | Address | 3000 WESTCHESTER AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080415058 | 2008-04-15 | ASSUMED NAME LLC INITIAL FILING | 2008-04-15 |
051229000233 | 2005-12-29 | CERTIFICATE OF MERGER | 2005-12-31 |
040820002325 | 2004-08-20 | BIENNIAL STATEMENT | 2004-07-01 |
020716002341 | 2002-07-16 | BIENNIAL STATEMENT | 2002-07-01 |
000711002193 | 2000-07-11 | BIENNIAL STATEMENT | 2000-07-01 |
980813002501 | 1998-08-13 | BIENNIAL STATEMENT | 1998-07-01 |
980527000234 | 1998-05-27 | CERTIFICATE OF CHANGE | 1998-05-27 |
960806002308 | 1996-08-06 | BIENNIAL STATEMENT | 1996-07-01 |
941028000219 | 1994-10-28 | CERTIFICATE OF AMENDMENT | 1994-10-28 |
930827002247 | 1993-08-27 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State