Name: | MELBOURNE HOUSE APARTMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1981 (44 years ago) |
Entity Number: | 694224 |
ZIP code: | 11022 |
County: | Nassau |
Place of Formation: | New York |
Address: | c/o Richland Management Company, PO Box 222120, Great Neck, NY, United States, 11022 |
Principal Address: | c/o Richland Management Company, 10 Welwyn Road, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 7000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
URSULA FARRELL | Chief Executive Officer | 140 SOUTH MIDDLE NECK ROAD, APT. 1F, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MELBOURNE HOUSE APARTMENTS CORP. | DOS Process Agent | c/o Richland Management Company, PO Box 222120, Great Neck, NY, United States, 11022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 140 SOUTH MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 140 SOUTH MIDDLE NECK ROAD, APT. 1F, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2025-04-07 | Address | 140 SOUTH MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2023-04-05 | Address | 140 SOUTH MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2023-04-05 | Address | 140 SOUTH MIDDLE NECK ROAD, APT. 1F, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407001311 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230405003362 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
200430060494 | 2020-04-30 | BIENNIAL STATEMENT | 2019-04-01 |
150710002000 | 2015-07-10 | BIENNIAL STATEMENT | 2015-04-01 |
130515002459 | 2013-05-15 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State