Search icon

MERIDIAN FASHION CORP.

Company Details

Name: MERIDIAN FASHION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1990 (35 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1449716
ZIP code: 12206
County: New York
Place of Formation: Delaware
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Principal Address: 165 CHUBB AVE, LYNDHURST, NJ, United States, 07071

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
Y.W. LEE Chief Executive Officer 165 CHUBB AVE, LYNDHURST, NJ, United States, 07071

History

Start date End date Type Value
1992-12-18 1996-05-30 Address 165 CHUBB AVE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
1992-12-18 1995-07-19 Address 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1990-05-25 1995-07-19 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-05-25 1992-12-18 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1303944 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
960530002071 1996-05-30 BIENNIAL STATEMENT 1996-05-01
950719000577 1995-07-19 CERTIFICATE OF CHANGE 1995-07-19
921218002569 1992-12-18 BIENNIAL STATEMENT 1992-05-01
C145588-4 1990-05-25 APPLICATION OF AUTHORITY 1990-05-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State