Name: | MELTECH CORPORATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2012 (12 years ago) |
Entity Number: | 4307644 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Principal Address: | 3321 75TH AVE, SUITEG, LANDOVER, MD, United States, 20785 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOANNE PETTIT KRISHACK | Chief Executive Officer | 3321 75TH AVE, SUITE G, LANDOVER, MD, United States, 20785 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | 3321 75TH AVE, SUITE G, LANDOVER, MD, 20785, USA (Type of address: Chief Executive Officer) |
2023-11-06 | 2024-01-25 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-11-06 | 2024-01-25 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-11-06 | 2024-01-25 | Address | 3321 75TH AVE, SUITE G, LANDOVER, MD, 20785, USA (Type of address: Chief Executive Officer) |
2020-10-14 | 2023-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-10-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-10-04 | 2023-11-06 | Address | 3321 75TH AVE, SUITE G, LANDOVER, MD, 20785, USA (Type of address: Chief Executive Officer) |
2014-10-31 | 2016-10-04 | Address | 3321 75TH AVE, SUITEG, LANDOVER, MD, 20785, USA (Type of address: Chief Executive Officer) |
2012-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125002997 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
231106001115 | 2023-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-03 |
201014060221 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
190514060415 | 2019-05-14 | BIENNIAL STATEMENT | 2018-10-01 |
SR-61807 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61806 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161004007720 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141031006204 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
121012000839 | 2012-10-12 | APPLICATION OF AUTHORITY | 2012-10-12 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State