Name: | MELDISCO K-M HAMBURG, N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1978 (47 years ago) |
Date of dissolution: | 31 Dec 2005 |
Entity Number: | 506442 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 933 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY A. SHEPARD | Chief Executive Officer | 933 MACARTHUR BLVD., MAHWAH, NJ, United States, 07430 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-21 | 2000-08-18 | Address | 933 MACARTHUR BLVD., MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
1998-06-02 | 1998-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1996-08-20 | 1998-08-21 | Address | 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 1996-08-20 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1990-08-31 | 1998-06-02 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1978-08-22 | 1990-08-31 | Address | 3000 WESTCHESTER AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141009007 | 2014-10-09 | ASSUMED NAME LLC INITIAL FILING | 2014-10-09 |
051229000233 | 2005-12-29 | CERTIFICATE OF MERGER | 2005-12-31 |
020903002526 | 2002-09-03 | BIENNIAL STATEMENT | 2002-08-01 |
000818002437 | 2000-08-18 | BIENNIAL STATEMENT | 2000-08-01 |
980821002499 | 1998-08-21 | BIENNIAL STATEMENT | 1998-08-01 |
980602000253 | 1998-06-02 | CERTIFICATE OF CHANGE | 1998-06-02 |
960820002174 | 1996-08-20 | BIENNIAL STATEMENT | 1996-08-01 |
941109002027 | 1994-11-09 | BIENNIAL STATEMENT | 1993-08-01 |
930409003202 | 1993-04-09 | BIENNIAL STATEMENT | 1992-08-01 |
900831000406 | 1990-08-31 | CERTIFICATE OF CHANGE | 1990-08-31 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State