Search icon

MELDISCO K-M BATH, N.Y., INC.

Company Details

Name: MELDISCO K-M BATH, N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1979 (46 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 571228
ZIP code: 07430
County: Westchester
Place of Formation: New York
Address: 933 MACARTHUR BLVD., MAHWAH, NJ, United States, 07430
Principal Address: 933 MAC ARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELDISCO DOS Process Agent 933 MACARTHUR BLVD., MAHWAH, NJ, United States, 07430

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFFREY A SHEPARD Chief Executive Officer 933 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
1998-05-22 1999-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-08-07 1998-05-22 Address 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1996-09-16 1997-08-07 Address 933 MACARTHUR BOULEVARD, ATTN: MAUREEN RICHARDS, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1993-08-27 1996-09-16 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1993-06-09 1997-08-07 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190501067 2019-05-01 ASSUMED NAME LLC INITIAL FILING 2019-05-01
051229000233 2005-12-29 CERTIFICATE OF MERGER 2005-12-31
050916002365 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030724002221 2003-07-24 BIENNIAL STATEMENT 2003-07-01
010801002008 2001-08-01 BIENNIAL STATEMENT 2001-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State