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
Name | Role | Address |
---|---|---|
BARBARA BARR VOLZ | Chief Executive Officer | 14 DILLMAN CT, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
MEADOWLAND OF CARMEL | DOS Process Agent | 1952 RTE 6, CARMEL, NY, United States, 10512 |
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) |
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