Name: | MEADOWBROOK LODGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1955 (69 years ago) |
Entity Number: | 105982 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 1290 RTE 94, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1290 RTE 94, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
FRANK CAVALARI | Chief Executive Officer | 1290 RTE 94, NEW WINDSOR, NY, United States, 12553 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-220119 | Alcohol sale | 2023-08-18 | 2023-08-18 | 2025-09-30 | 12 CAVALARI DRIVE, NEW WINDSOR, New York, 12553 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-30 | 1999-12-29 | Address | RD 8 RT 94, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 1999-12-29 | Address | RD 8 RT 94, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1992-12-30 | 1999-12-29 | Address | RD 8 RT 94, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
1984-03-15 | 1992-12-30 | Address | BOX 175 RD 2, ROUTE 94, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1955-12-12 | 1984-03-15 | Address | NO STREET ADDRESS GIVEN, MEADOWBROOK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131223002330 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
111219003105 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
100125002706 | 2010-01-25 | BIENNIAL STATEMENT | 2009-12-01 |
071212002793 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060209002859 | 2006-02-09 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State