Search icon

MEADOW POND, INC.

Company Details

Name: MEADOW POND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1987 (38 years ago)
Date of dissolution: 03 Dec 2003
Entity Number: 1187712
ZIP code: 13902
County: Broome
Place of Formation: New York
Address: P.O. BOX F-1706, BINGHAMTON, NY, United States, 13902
Principal Address: 111 GRANT AVENUE, SUITE 206, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL R. ERNST Chief Executive Officer 111 GRANT AVENUE, SUITE 206, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
C/O LEVENE, GOULDIN & THOMPSON, LLP DOS Process Agent P.O. BOX F-1706, BINGHAMTON, NY, United States, 13902

History

Start date End date Type Value
1999-09-13 2001-05-30 Address 111 GRANT AVENUE, SUITE 206, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1998-12-03 1999-09-13 Address ATTN: THOMAS A. CONLON JR. ESQ, PO BOX 5250, BINGHAMTON, NY, 13902, 5250, USA (Type of address: Service of Process)
1998-12-03 2001-05-30 Name EM ERNST MANAGEMENT, INC.
1997-07-14 1998-12-03 Address 700 SECURITY MUTUAL BLDG, 80 EXCHANGE ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1997-07-14 1999-09-13 Address 111 GRANT AVE, SUITE 206, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
031203000371 2003-12-03 CERTIFICATE OF DISSOLUTION 2003-12-03
030903002742 2003-09-03 BIENNIAL STATEMENT 2003-07-01
020315002331 2002-03-15 BIENNIAL STATEMENT 2001-07-01
010530000889 2001-05-30 CERTIFICATE OF AMENDMENT 2001-05-30
990913002803 1999-09-13 BIENNIAL STATEMENT 1999-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State