Search icon

MELHADO, FLYNN & ASSOCIATES, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
LAX & NEVILLE LLP DOS Process Agent 1412 BROADWAY, STE 1407, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GEORGE M MOTZ Chief Executive Officer 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
00c9b97d-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
837905
State:
FLORIDA
Type:
Headquarter of
Company Number:
0030678
State:
CONNECTICUT

Central Index Key

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.

CIK number:
0000202544
Phone:
212-764-3608

Latest Filings

Form type:
X-17A-5
File number:
008-21387
Filing date:
2008-03-03
File:
Form type:
FOCUSN
File number:
008-21387
Filing date:
2007-05-17
File:
Form type:
X-17A-5
File number:
008-21387
Filing date:
2007-05-17
File:
Form type:
X-17A-5
File number:
008-21387
Filing date:
2006-08-24
File:
Form type:
FOCUSN
File number:
008-21387
Filing date:
2006-03-31
File:

History

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)

Filings

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