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 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
Y.W. LEE | Chief Executive Officer | 165 CHUBB AVE, LYNDHURST, NJ, United States, 07071 |
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) |
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