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
Name | Role | Address |
---|---|---|
JOSEPH OLECHOWSKI | Chief Executive Officer | 329 KIPP AVENUE, ELMWOOD PARK, NJ, United States, 07407 |
Name | Role | Address |
---|---|---|
MEADOW CREST MOBILE HOME PARK, INC. | DOS Process Agent | 681 State Hwy. 7, Unadilla, NY, United States, 13849 |
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) |
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