Search icon

MEADOWLAND GMC, INC.

Company Details

Name: MEADOWLAND GMC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1990 (35 years ago)
Entity Number: 1464760
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 1952 RTE 6, CARMEL, NY, United States, 10512
Principal Address: 1952 ROUTE 6, CARMEL, CT, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA BARR VOLZ Chief Executive Officer 14 DILLMAN CT, RIDGEFIELD, CT, United States, 06877

DOS Process Agent

Name Role Address
MEADOWLAND OF CARMEL DOS Process Agent 1952 RTE 6, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2010-12-10 2020-07-07 Address 1952 RTE 6, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2010-10-25 2011-05-18 Name MEADOWLAND GENERAL MOTORS, INC.
2004-09-02 2010-12-10 Address 14 WILLIAM CT, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
2004-09-02 2010-12-10 Address 14 WILLIAM CT, RIDGEFIELD, CT, 06877, USA (Type of address: Principal Executive Office)
2004-09-02 2010-12-10 Address 1952 RTE 6, CARMEL, NY, 10501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707061708 2020-07-07 BIENNIAL STATEMENT 2020-07-01
120730006245 2012-07-30 BIENNIAL STATEMENT 2012-07-01
110518000775 2011-05-18 CERTIFICATE OF AMENDMENT 2011-05-18
101210002423 2010-12-10 BIENNIAL STATEMENT 2010-07-01
101025000364 2010-10-25 CERTIFICATE OF AMENDMENT 2010-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State