Search icon

MELDISCO K-M BRONX, N.Y., INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFFREY A SHEPARD Chief Executive Officer 933 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430

History

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)

Filings

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