MELE PROPERTIES CORP.

Name: | MELE PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1982 (43 years ago) |
Entity Number: | 754713 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2007 BEECHGROVE PLACE, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 800
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD V MELE | Chief Executive Officer | MICHAEL J VALENTINE, PO BOX 36, YORKVILLE, NY, United States, 13495 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2007 BEECHGROVE PLACE, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-15 | 2005-01-10 | Address | 1712 ERIE STREET, UTICA, NY, 13502, 3337, USA (Type of address: Service of Process) |
1993-06-15 | 2005-01-10 | Address | P.O. BOX 6538, UTICA, NY, 13504, 6538, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 2005-01-10 | Address | 1712 ERIE STREET, UTICA, NY, 13502, 3337, USA (Type of address: Principal Executive Office) |
1984-01-27 | 1993-06-15 | Address | 1109 NORTH GEORGE ST., ROME, NY, 13440, USA (Type of address: Service of Process) |
1984-01-27 | 2000-12-29 | Name | WAYNEVALE COMPANY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060410002688 | 2006-04-10 | BIENNIAL STATEMENT | 2006-03-01 |
050110002204 | 2005-01-10 | BIENNIAL STATEMENT | 2004-03-01 |
020228002515 | 2002-02-28 | BIENNIAL STATEMENT | 2002-03-01 |
001229000551 | 2000-12-29 | CERTIFICATE OF AMENDMENT | 2000-12-29 |
000313002614 | 2000-03-13 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State