Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Name: MELDISCO K-M ROCHESTER, N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1976 (49 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 408335
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 933 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430

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 ST., 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
1998-08-17 2000-08-18 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1998-05-26 1998-08-17 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1996-09-16 1998-05-26 Address 933 MACARTHUR BOULEVARD, ATTN: MAUREEN RICHARDS, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1996-08-20 1998-08-17 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1993-04-09 1996-08-20 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20131219018 2013-12-19 ASSUMED NAME CORP INITIAL FILING 2013-12-19
051229000233 2005-12-29 CERTIFICATE OF MERGER 2005-12-31
020903002523 2002-09-03 BIENNIAL STATEMENT 2002-08-01
000818002441 2000-08-18 BIENNIAL STATEMENT 2000-08-01
980817002232 1998-08-17 BIENNIAL STATEMENT 1998-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State