Search icon

MELDISCO K-M STATEN ISLAND, N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MELDISCO K-M STATEN ISLAND, N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1976 (49 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 410998
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 933 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 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
1998-09-18 2000-09-12 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1998-06-02 1998-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1996-09-25 1998-09-18 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1996-09-16 1998-06-02 Address ATTN MAUREEN RICHARDS, 933 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1993-04-22 1996-09-25 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20090313067 2009-03-13 ASSUMED NAME CORP INITIAL FILING 2009-03-13
051229000233 2005-12-29 CERTIFICATE OF MERGER 2005-12-31
041104002732 2004-11-04 BIENNIAL STATEMENT 2004-09-01
020909002477 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000912002393 2000-09-12 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State