MEADOWBROOK COLONY, INC.

Name: | MEADOWBROOK COLONY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1959 (66 years ago) |
Date of dissolution: | 17 Apr 2020 |
Entity Number: | 122441 |
ZIP code: | 14706 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | PO BOX 352, ALLEGANY, NY, United States, 14706 |
Principal Address: | PO BOX 352 / GARGOYLE ROAD, ALLEGANY, NY, United States, 14706 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 352, ALLEGANY, NY, United States, 14706 |
Name | Role | Address |
---|---|---|
CHARLES M. REHLER | Chief Executive Officer | 3538 BUFFALO ROAD, ALLEGANY, NY, United States, 14706 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-06 | 2007-09-10 | Address | PO BOX 352, GARGOYLE RD, ALLEGANY, NY, 14706, USA (Type of address: Principal Executive Office) |
1999-10-06 | 2007-09-10 | Address | 3538 BUFFALO RD, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
1997-10-27 | 1999-10-06 | Address | PO BOX 352, ALLEGANY, NY, 14706, USA (Type of address: Service of Process) |
1997-10-27 | 1999-10-06 | Address | PO BOX 352, GAROYLE RD, ALLEGANY, NY, 14706, USA (Type of address: Principal Executive Office) |
1995-04-10 | 1997-10-27 | Address | 3538 BUFFALO ROAD, ALLEGANY, NY, 14706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200417000160 | 2020-04-17 | CERTIFICATE OF DISSOLUTION | 2020-04-17 |
090909002055 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
070910002011 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
051115002244 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
030905002558 | 2003-09-05 | BIENNIAL STATEMENT | 2003-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State