Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
MELTEL II CCG LLC
Filing Information
M11000003923
45-5608428
08/04/2011
DE
INACTIVE
LC WITHDRAWAL
02/20/2020
NONE
Principal Address
Changed: 04/19/2019
4 Greenwich Office Park, 1st Floor
Greenwich, CT 06831
Greenwich, CT 06831
Changed: 04/19/2019
Mailing Address
Changed: 04/19/2019
4 Greenwich Office Park, 1st Floor
Greenwich, CT 06831
Greenwich, CT 06831
Changed: 04/19/2019
Registered Agent Name & Address
COGENCY GLOBAL INC.
Address Changed: 07/07/2015
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Address Changed: 07/07/2015
Authorized Person(s) Detail
Name & Address
Title Member
MelTel II Issuer LLC
Title CEO
Jaffrey, Omar
Title Director, Secretary
Scaminaci, Andres
Title CFO
Hannett, Celine
Title Member
MelTel II Issuer LLC
27201 Puerta Real
Suite 300
Mission Viejo, CA 92691
Suite 300
Mission Viejo, CA 92691
Title CEO
Jaffrey, Omar
27201 Puerta Real
Suite 300
Mission Viejo, CA 92691
Suite 300
Mission Viejo, CA 92691
Title Director, Secretary
Scaminaci, Andres
27201 Puerta Real
Suite 300
Mission Viejo, CA 92691
Suite 300
Mission Viejo, CA 92691
Title CFO
Hannett, Celine
27201 Puerta Real
Suite 300
Mission Viejo, CA 92691
Suite 300
Mission Viejo, CA 92691
Annual Reports
Report Year | Filed Date |
2017 | 04/14/2017 |
2018 | 04/23/2018 |
2019 | 04/19/2019 |
Document Images