Name: | MRP EAST MEADOW CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1960 (65 years ago) |
Entity Number: | 126171 |
ZIP code: | 11797 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 95 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
BRUCE PERGAMENT | Chief Executive Officer | 95 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-29 | 2020-02-05 | Address | 95 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2006-03-16 | 2012-03-29 | Address | 1500 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1998-02-13 | 2012-03-29 | Address | PERGAMENT INVESTMENTS INC, 1500 OLD NORTHERN BLVD, ROSLYN, NY, 11576, 1126, USA (Type of address: Service of Process) |
1998-02-13 | 2012-03-29 | Address | PERGAMENT INVESTMENTS INC, 1500 OLD NORTHERN BLVD, ROSLYN, NY, 11576, 1126, USA (Type of address: Principal Executive Office) |
1993-03-23 | 2006-03-16 | Address | 1500 OLD NORTHERN BOULEVARD, ROSLYN, NY, 11576, 1126, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200205060286 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
171003006704 | 2017-10-03 | BIENNIAL STATEMENT | 2016-02-01 |
140414002460 | 2014-04-14 | BIENNIAL STATEMENT | 2014-02-01 |
120329002643 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100301002654 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State