Search icon

ROBERT R. MEREDITH & CO., INC.

Company Details

Name: ROBERT R. MEREDITH & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1991 (34 years ago)
Entity Number: 1565429
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 315 WEST 98 STREET, 6A, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 WEST 98 STREET, 6A, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
DAVID FLEMING Chief Executive Officer 315 WEST 98 STREET, 6A, NEW YORK, NY, United States, 10025

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000878946
Phone:
(212) 969-9292

Latest Filings

Form type:
X-17A-5
File number:
008-44108
Filing date:
2017-03-08
File:
Form type:
X-17A-5
File number:
008-44108
Filing date:
2016-03-04
File:
Form type:
X-17A-5
File number:
008-44108
Filing date:
2015-03-17
File:
Form type:
X-17A-5
File number:
008-44108
Filing date:
2013-04-02
File:
Form type:
X-17A-5
File number:
008-44108
Filing date:
2012-03-19
File:

History

Start date End date Type Value
2005-09-09 2018-06-25 Address 712 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-07-09 2005-09-09 Address 712 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-07-20 2018-06-25 Address 712 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-07-20 2003-07-09 Address 712 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-05-31 1996-07-12 Name R. MEREDITH & COMPANY, INC.

Filings

Filing Number Date Filed Type Effective Date
180625002002 2018-06-25 BIENNIAL STATEMENT 2017-07-01
050909002475 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030709002123 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010720002113 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990825002151 1999-08-25 BIENNIAL STATEMENT 1999-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State