Search icon

CODDINGTON, CHADWICK & MEYERSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CODDINGTON, CHADWICK & MEYERSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1987 (38 years ago)
Date of dissolution: 08 Apr 2024
Entity Number: 1203808
ZIP code: 12534
County: New York
Place of Formation: New York
Address: 10 County Route 25B, 4TH FL, Hudson, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL CHADWICK DOS Process Agent 10 County Route 25B, 4TH FL, Hudson, NY, United States, 12534

Chief Executive Officer

Name Role Address
MICHAEL CHADWICK Chief Executive Officer 10 COUNTY ROUTE 25B, 4TH FL, HUDSON, NY, United States, 12534

Form 5500 Series

Employer Identification Number (EIN):
133428023
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 10 COUNTY ROUTE 25B, 4TH FL, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 924 BROADWAY, 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-03-20 Address 924 BROADWAY, 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-03-20 Address 10 COUNTY ROUTE 25B, 4TH FL, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240418003610 2024-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-08
240320001822 2024-03-20 BIENNIAL STATEMENT 2024-03-20
211026001363 2021-10-26 BIENNIAL STATEMENT 2021-10-26
051121002820 2005-11-21 BIENNIAL STATEMENT 2005-09-01
030917002468 2003-09-17 BIENNIAL STATEMENT 2003-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State