Search icon

MELDISCO K-M 2643 PONCE BY-PASS, NY., INC.

Company Details

Name: MELDISCO K-M 2643 PONCE BY-PASS, NY., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1984 (41 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 892418
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 933 MAC ARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430
Address: 80 STATE STREET, 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 STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, 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

History

Start date End date Type Value
1998-03-04 1999-10-22 Address 933 MAC ARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1996-09-16 1998-03-04 Address 933 MACARTHUR BOULEVARD, ATTN: MAUREEN RICHARDS, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1993-06-09 1998-03-04 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-06-09 1996-09-16 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1984-02-02 1993-06-09 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
040220002336 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020314002316 2002-03-14 BIENNIAL STATEMENT 2002-02-01
000310002139 2000-03-10 BIENNIAL STATEMENT 2000-02-01
991022000054 1999-10-22 CERTIFICATE OF CHANGE 1999-10-22
991014000207 1999-10-14 CERTIFICATE OF AMENDMENT 1999-10-14
980304002107 1998-03-04 BIENNIAL STATEMENT 1998-02-01
960916000661 1996-09-16 CERTIFICATE OF CHANGE 1996-09-16
940418002415 1994-04-18 BIENNIAL STATEMENT 1994-02-01
930609002808 1993-06-09 BIENNIAL STATEMENT 1993-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State