Search icon

MERIDIAN CAPITAL FUNDING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERIDIAN CAPITAL FUNDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1991 (34 years ago)
Entity Number: 1537364
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1 BATTERY PARK PLAZA, 26TH FLOOR, NEW YORK, NY, United States, 10004
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERIDIAN CAPITAL FUNDING INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RALPH HERZKA Chief Executive Officer 1 BATTERY PARK PLAZA, 26TH FLOOR, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
113061208
Plan Year:
2011
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
94
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 1 BATTERY PARK PLAZA, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-04-02 Address 1 BATTERY PARK PLAZA, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 1 BATTERY PARK PLAZA, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2025-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250402002863 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230510001740 2023-05-10 BIENNIAL STATEMENT 2023-04-01
210427060311 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190410060503 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-18909 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State