Name: | MELCHIONNA, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2014 (10 years ago) |
Entity Number: | 4686797 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 437 madsion ave., 24fl, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 437 madsion ave., 24fl, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-19 | 2024-01-23 | Address | 437 madsion ave., 24fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-11-01 | 2022-03-19 | Address | 1700 BROADWAY, 41FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-04-11 | 2019-11-01 | Address | 3 COLUMBUS CIRCLE, 15FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-12-31 | 2018-04-11 | Address | 1120 AVENUE OF THE AMERICAS, 4 FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123002176 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
221102002983 | 2022-11-02 | BIENNIAL STATEMENT | 2020-12-01 |
220319000339 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
191101000127 | 2019-11-01 | CERTIFICATE OF CHANGE | 2019-11-01 |
180411000162 | 2018-04-11 | CERTIFICATE OF CHANGE | 2018-04-11 |
150305000168 | 2015-03-05 | CERTIFICATE OF PUBLICATION | 2015-03-05 |
141231000358 | 2014-12-31 | ARTICLES OF ORGANIZATION | 2014-12-31 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State