Name: | MEADEN CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1986 (39 years ago) |
Date of dissolution: | 17 Jul 2013 |
Entity Number: | 1065040 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 300 BOWERY, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 BOWERY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
GEORGE T. GRANT | Chief Executive Officer | 300 BOWERY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-21 | 2008-03-13 | Address | 10 IRON MOUNTAIN ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
1993-06-21 | 1994-04-12 | Address | 10 IRON MOUNTAIN ROAD, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office) |
1986-03-13 | 1994-04-12 | Address | 551 FFITH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130717000159 | 2013-07-17 | CERTIFICATE OF DISSOLUTION | 2013-07-17 |
120502002714 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100325002027 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080313003233 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060324002708 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State