Search icon

MEADOW CREST MOBILE HOME PARK, INC.

Company Details

Name: MEADOW CREST MOBILE HOME PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1991 (34 years ago)
Date of dissolution: 14 Jun 2023
Entity Number: 1548999
ZIP code: 13849
County: Otsego
Place of Formation: New York
Address: 681 State Hwy. 7, Unadilla, NY, United States, 13849
Principal Address: 681 ST. HWY. 7, UNADILLA, NY, United States, 13849

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH OLECHOWSKI Chief Executive Officer 329 KIPP AVENUE, ELMWOOD PARK, NJ, United States, 07407

DOS Process Agent

Name Role Address
MEADOW CREST MOBILE HOME PARK, INC. DOS Process Agent 681 State Hwy. 7, Unadilla, NY, United States, 13849

History

Start date End date Type Value
2023-06-15 2023-06-15 Address 329 KIPP AVENUE, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer)
1999-04-09 2023-06-15 Address 681 ST. HWY. 7, UNADILLA, NY, 13849, USA (Type of address: Service of Process)
1993-08-30 1999-04-09 Address RD 1 BOX 88, UNADILLA, NY, 13849, USA (Type of address: Principal Executive Office)
1993-08-30 2023-06-15 Address 329 KIPP AVENUE, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer)
1992-10-28 1993-08-30 Address RD #1, BOX 88, UNADILLA, NY, 13849, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230615000412 2023-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-14
210917002598 2021-09-17 BIENNIAL STATEMENT 2021-09-17
130419002158 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110418002532 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090413003102 2009-04-13 BIENNIAL STATEMENT 2009-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State