Search icon

MELDISCO K-M ONEONTA, NY, INC.

Company Details

Name: MELDISCO K-M ONEONTA, NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1983 (42 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 837490
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 933 MACARTHUR BLVD, 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

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 MAC ARTHUR BLVD, MAHWAH, NJ, United States, 07430

Agent

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

History

Start date End date Type Value
1999-05-06 2001-04-27 Address 933 MAC ARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1998-05-27 1999-05-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1996-09-17 1998-05-27 Address 933 MACARTHUR BOULEVARD, ATTN: MAUREEN RICHARDS, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1992-12-22 1999-05-06 Address ONE THEALL RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1990-08-31 1996-09-17 Address ONE THEALL ROAD, RYE, NY, 10580, 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
030414002087 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010427002616 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990506002312 1999-05-06 BIENNIAL STATEMENT 1999-04-01
980527000185 1998-05-27 CERTIFICATE OF CHANGE 1998-05-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State