Search icon

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

Company Details

Name: MELDISCO K-M SIDNEY, N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1980 (45 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 642856
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

Agent

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 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
1998-08-21 2000-08-18 Address 933 MACARTHUR BLVD., MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1998-05-26 1998-08-21 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1996-09-16 1998-05-26 Address 933 MACARTHUR BLVD., MAHWAH, NJ, 07430, 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 1996-09-16 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1980-08-01 1990-08-31 Address 3000 WESTCHESTER AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051229000233 2005-12-29 CERTIFICATE OF MERGER 2005-12-31
040921002067 2004-09-21 BIENNIAL STATEMENT 2004-08-01
020903002512 2002-09-03 BIENNIAL STATEMENT 2002-08-01
000818002438 2000-08-18 BIENNIAL STATEMENT 2000-08-01
980821002502 1998-08-21 BIENNIAL STATEMENT 1998-08-01
980526000479 1998-05-26 CERTIFICATE OF CHANGE 1998-05-26
960916000776 1996-09-16 CERTIFICATE OF CHANGE 1996-09-16
960820002178 1996-08-20 BIENNIAL STATEMENT 1996-08-01
931022002698 1993-10-22 BIENNIAL STATEMENT 1993-08-01
930409003174 1993-04-09 BIENNIAL STATEMENT 1992-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State