MEADOW CONSULTING CORP.

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
Name | Role | Address |
---|---|---|
MICHAEL LESTER | DOS Process Agent | 3 COOPER BEECH PLACE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
MICHAEL LESTER | Chief Executive Officer | 3 COPPER BEECH PLACE, MERRICK, NY, United States, 11566 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State