Search icon

MELDISCO K-M SOUTH HILLS MALL, N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MELDISCO K-M SOUTH HILLS MALL, N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1977 (48 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 424221
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 933 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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 STREET, 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
1999-03-04 2001-03-08 Address 933 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1998-05-22 1999-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-03-31 1999-03-04 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1996-09-16 1998-05-22 Address ATTN MAUREEN RICHARDS, 933 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1993-04-09 1997-03-31 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20090810020 2009-08-10 ASSUMED NAME LLC INITIAL FILING 2009-08-10
051229000233 2005-12-29 CERTIFICATE OF MERGER 2005-12-31
050329002403 2005-03-29 BIENNIAL STATEMENT 2005-02-01
030422002198 2003-04-22 BIENNIAL STATEMENT 2003-02-01
010308002762 2001-03-08 BIENNIAL STATEMENT 2001-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State