Name: | MEADOW RIDGE ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1985 (40 years ago) |
Date of dissolution: | 21 Apr 2022 |
Entity Number: | 1042276 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 22 TOWER ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 TOWER ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
WILLIAM NEMETH | Chief Executive Officer | 22 TOWER ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-29 | 2022-09-11 | Address | 22 TOWER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2003-10-29 | 2022-09-11 | Address | 22 TOWER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2000-03-02 | 2003-10-29 | Address | 23 TOWER RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
2000-03-02 | 2003-10-29 | Address | 23 TOWER RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2000-03-02 | 2003-10-29 | Address | 23 TOWER RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220911000105 | 2022-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-21 |
131121006017 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
111207002585 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
091203002676 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
071107002630 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State