Name: | MEADE MACHINE COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1959 (66 years ago) |
Entity Number: | 123987 |
ZIP code: | 14433 |
County: | Wayne |
Place of Formation: | New York |
Address: | 31 FORD STREET, CLYDE, NY, United States, 14433 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK CLINTON MEADE | Chief Executive Officer | 31 FORD STREET, CLYDE, NY, United States, 14433 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 FORD STREET, CLYDE, NY, United States, 14433 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-23 | 2003-11-05 | Address | 31 FORD ST, CLYDE, NY, 14433, USA (Type of address: Service of Process) |
1999-11-23 | 2003-11-05 | Address | 31 FORD ST, CLYDE, NY, 14433, USA (Type of address: Chief Executive Officer) |
1999-11-23 | 2003-11-05 | Address | 31 FORD ST, CLYDE, NY, 14433, USA (Type of address: Principal Executive Office) |
1993-11-05 | 1999-11-23 | Address | 32-34 FORD STREET, CLYDE, NY, 14433, USA (Type of address: Service of Process) |
1992-11-27 | 1999-11-23 | Address | 32 FORD STREET, CLYDE, NY, 14433, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131204002095 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
111128002108 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091201002550 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
071221002148 | 2007-12-21 | BIENNIAL STATEMENT | 2007-11-01 |
051220002294 | 2005-12-20 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State