Name: | MELHADO, FLYNN & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1976 (49 years ago) |
Entity Number: | 415657 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Address: | 1412 BROADWAY, STE 1407, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 500000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAX & NEVILLE LLP | DOS Process Agent | 1412 BROADWAY, STE 1407, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GEORGE M MOTZ | Chief Executive Officer | 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2006-11-15 | 2008-11-19 | Address | 11 BROADWAY, SUITE 715, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1999-01-25 | 2006-11-15 | Address | 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-03-28 | 2006-11-15 | Address | 530 FIFTH AVENUE, NEW YORK, NY, 10036, 5101, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 1999-01-25 | Address | 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-11-19 | 1995-03-28 | Address | 645 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120110044 | 2012-01-10 | ASSUMED NAME LLC INITIAL FILING | 2012-01-10 |
081119002965 | 2008-11-19 | BIENNIAL STATEMENT | 2008-11-01 |
061115002106 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
050114002576 | 2005-01-14 | BIENNIAL STATEMENT | 2004-11-01 |
021101002583 | 2002-11-01 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State