Search icon

NEW LAND OF MELVILLE, INC.

Print

Details

Entity Number 1545140

Status Inactive

NameNEW LAND OF MELVILLE, INC.

CountyNew York

Date of registration 03 May 1991 (33 years ago)

Date of dissolution 23 Mar 1999

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address ATTN: BARRY MILLS, ESQ., 875 THIRD AVENUE, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Principal Address ATTN: BARRY MILLS, ESQ., 875 THIRD AVE, NEW YORK, NY, United States, 10022

Principal Address ZIP code 10022

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

DEBEVOISE & PLIMPTON

DOS Process Agent

ATTN: BARRY MILLS, ESQ., 875 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address

THOMAS H. BJARNASON - PRESIDENT C/O DEBEVOISE & PLIMPTON

Chief Executive Officer

ATTN: BARRY MILLS, ESQ., 875 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value

1992-12-07

1999-03-23

Address

225 WEST 34TH ST, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)

1991-05-03

1999-03-23

Address

225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)

1991-05-03

1992-12-07

Address

875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

990323000024

1999-03-23

SURRENDER OF AUTHORITY

1999-03-23

970807002092

1997-08-07

BIENNIAL STATEMENT

1997-05-01

000045006223

1993-09-07

BIENNIAL STATEMENT

1993-05-01

921207002302

1992-12-07

BIENNIAL STATEMENT

1992-05-01

910503000011

1991-05-03

APPLICATION OF AUTHORITY

1991-05-03

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts