Name: | MELANI'S MOODS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1978 (46 years ago) |
Entity Number: | 520910 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 MANETTO HILL MALL, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK COOK | Chief Executive Officer | 14 MANETTO HILL MALL, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
MARK COOK | DOS Process Agent | 14 MANETTO HILL MALL, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-16 | 2025-03-25 | Address | 14 MANETTO HILL MALL, PLAINVIEW, NY, 11803, 1302, USA (Type of address: Chief Executive Officer) |
1995-02-16 | 2025-03-25 | Address | 14 MANETTO HILL MALL, PLAINVIEW, NY, 11803, 1302, USA (Type of address: Service of Process) |
1978-11-13 | 1995-02-16 | Address | 17 PARK AVE, GREENVALE, NY, 11548, USA (Type of address: Service of Process) |
1978-11-13 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325002170 | 2025-02-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-19 |
20151023004 | 2015-10-23 | ASSUMED NAME CORP INITIAL FILING | 2015-10-23 |
121115006386 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101117002637 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081202002603 | 2008-12-02 | BIENNIAL STATEMENT | 2008-11-01 |
061103002183 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
041207002715 | 2004-12-07 | BIENNIAL STATEMENT | 2004-11-01 |
021105002191 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
010119002215 | 2001-01-19 | BIENNIAL STATEMENT | 2000-11-01 |
981104002181 | 1998-11-04 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State