Name: | MELBA TOAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1984 (40 years ago) |
Entity Number: | 950326 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FREEDMAN & PETITO, P.C., 64 WEST 48TH ST STE 508, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY KAY ADAMS | Chief Executive Officer | C/O FREEDMAN & PETITO, P.C., 64 WEST 48TH ST STE 508, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARY KAY ADAMS | DOS Process Agent | C/O FREEDMAN & PETITO, P.C., 64 WEST 48TH ST STE 508, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | C/O FREEDMAN & PETITO, P.C., 64 WEST 48TH ST STE 508, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-10-02 | 2024-10-03 | Address | C/O FREEDMAN & PETITO, P.C., 64 WEST 48TH ST STE 508, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2018-10-02 | 2024-10-03 | Address | C/O FREEDMAN & PETITO, P.C., 64 WEST 48TH ST STE 508, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2018-10-02 | Address | C/O FREEDMAN & PETITO, P.C., 250 W 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2018-10-02 | Address | C/O FREEDMAN & PETITO, P.C., 250 W 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2016-10-03 | 2018-10-02 | Address | C/O FREEDMAN & PETITO, P.C., 250 W 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
1998-10-02 | 2016-10-03 | Address | C/O FREEDMAN & PETITO, P.C., 250 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-10-02 | 2016-10-03 | Address | C/O FREEDMAN & PETITO, P.C., 250 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-10-02 | 2016-10-03 | Address | C/O FREEDMAN & PETITO, P.C., 250 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1998-10-02 | Address | % FREEDMAN & PETITO, P.C., 250 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003000230 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221024000824 | 2022-10-24 | BIENNIAL STATEMENT | 2022-10-01 |
201001060228 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002006180 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003007475 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141016006662 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121019002377 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101014002176 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080923003004 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
060925002342 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State