Search icon

MELLON CONSULTANTS, INC.

Company Details

Entity Name: MELLON CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Feb 1998 (27 years ago)
Date of dissolution: 29 Jul 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jul 2004 (21 years ago)
Document Number: F98000000929
FEI/EIN Number 133954297
Address: ONE PENNSYLVANIA PLAZA, 29TH FLOOR, NEW YORK, NY, 10019-1344
Mail Address: ONE PENNSYLVANIA PLAZA, 29TH FLOOR, NEW YORK, NY, 10019-1344
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
ARAMANDA JAMES D Chief Executive Officer 105 CHALLENGER ROAD, RIDGEFIELD PARK, NJ, 07660

President

Name Role Address
ARAMANDA JAMES D President 105 CHALLENGER ROAD, RIDGEFIELD PARK, NJ, 07660

Treasurer

Name Role Address
STEPHEN GARY Treasurer 500 PLAZA DR, SECAUCUS, NJ, 070943619

Assistant Treasurer

Name Role Address
KENNEDY JOHN H Assistant Treasurer 500 PLAZA DR, SECAUCUS, NJ, 070943619
HUBER JOANNE S Assistant Treasurer ONE MELLON CONTER, ROOM 772, PITTSBURGH, PA, 152580001

Director

Name Role Address
KENNEDY JOHN H Director 500 PLAZA DR, SECAUCUS, NJ, 070943619

Secretary

Name Role Address
FESSLER THOMAS Secretary ONE PENNSYLVANIA PLAZA, NEW YORK, NY, 101194798

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-07-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-29 ONE PENNSYLVANIA PLAZA, 29TH FLOOR, NEW YORK, NY 10019-1344 No data
CHANGE OF MAILING ADDRESS 2004-07-29 ONE PENNSYLVANIA PLAZA, 29TH FLOOR, NEW YORK, NY 10019-1344 No data
NAME CHANGE AMENDMENT 2003-10-22 MELLON CONSULTANTS, INC. No data

Documents

Name Date
Withdrawal 2004-07-29
ANNUAL REPORT 2004-02-10
Name Change 2003-10-22
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-09-21
ANNUAL REPORT 2000-10-04
ANNUAL REPORT 1999-09-03
Foreign Profit 1998-02-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State