Search icon

MELINDA STRAUSS, INC.

Company Details

Name: MELINDA STRAUSS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2013 (12 years ago)
Entity Number: 4340360
ZIP code: 10020
County: Nassau
Place of Formation: New York
Address: 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 906 EILEEN TERRACE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
MELINDA STRAUSS Chief Executive Officer 906 EILEEN TERRACE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 906 EILEEN TERRACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2024-02-03 2024-02-03 Address 906 EILEEN TERRACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2024-02-03 2025-01-07 Address 906 EILEEN TERRACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2024-02-03 2025-01-07 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-03 2025-01-07 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107004518 2025-01-07 BIENNIAL STATEMENT 2025-01-07
240203000233 2024-01-17 CERTIFICATE OF CHANGE BY ENTITY 2024-01-17
230113003537 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210111061072 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190314000409 2019-03-14 CERTIFICATE OF AMENDMENT 2019-03-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State