Search icon

MICHAEL MEAD HOLDINGS, INC.

Company Details

Name: MICHAEL MEAD HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1988 (37 years ago)
Entity Number: 1305344
ZIP code: 13045
County: Cortland
Place of Formation: New York
Principal Address: 3660 THE PARK SUITE 1, CORTLAND, NY, United States, 13045
Address: LORRAINE M. BROOKS, 3660 THE PARK SUITE 1, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P. MEAD Chief Executive Officer 3660 THE PARK SUITE 1, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
SEVEN VALLEY AGENCY INC. DOS Process Agent LORRAINE M. BROOKS, 3660 THE PARK SUITE 1, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
1996-11-27 2012-11-06 Address LORRAINE M. BROOKS, PO BOX 5220, 15 GLENWOOD AVE., CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1993-10-29 2012-11-06 Address 15 GLENWOOD AVENUE, PO BOX 5220, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1993-10-29 2012-11-06 Address 15 GLENWOOD AVENUE, PO BOX 5220, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1993-10-29 1996-11-27 Address 15 GLENWOOD AVENUE, PO BOX 5220, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1993-04-09 1993-10-29 Address 15 GLENWOOD AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130215000426 2013-02-15 CERTIFICATE OF AMENDMENT 2013-02-15
121106006789 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101110002089 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081028002517 2008-10-28 BIENNIAL STATEMENT 2008-11-01
050112002579 2005-01-12 BIENNIAL STATEMENT 2004-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State