Search icon

MEADOW CONSULTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEADOW CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1989 (36 years ago)
Date of dissolution: 11 Jan 2007
Entity Number: 1392550
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 3 COOPER BEECH PLACE, MERRICK, NY, United States, 11566
Principal Address: 3 COPPER BEECH PLACE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL LESTER DOS Process Agent 3 COOPER BEECH PLACE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
MICHAEL LESTER Chief Executive Officer 3 COPPER BEECH PLACE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1999-10-28 2001-10-09 Address 19 MARY LANE, GREENVALE, NY, 11548, 1127, USA (Type of address: Service of Process)
1999-10-28 2001-10-09 Address 19 MARY LANE, GREENVALE, NY, 11548, 1127, USA (Type of address: Chief Executive Officer)
1999-10-28 2001-10-09 Address 19 MARY LANE, GREENVALE, NY, 11548, 1127, USA (Type of address: Principal Executive Office)
1997-10-17 1999-10-28 Address 325 MERRICK AVE., EAST MEADOW, NY, 11554, 1560, USA (Type of address: Service of Process)
1997-10-17 1999-10-28 Address 325 MERRICK AVE., EAST MEADOW, NY, 11554, 1560, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070111000672 2007-01-11 CERTIFICATE OF DISSOLUTION 2007-01-11
051122003441 2005-11-22 BIENNIAL STATEMENT 2005-10-01
030925002201 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011009002311 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991028002388 1999-10-28 BIENNIAL STATEMENT 1999-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State