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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 WEST 98 STREET, 6A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
DAVID FLEMING | Chief Executive Officer | 315 WEST 98 STREET, 6A, NEW YORK, NY, United States, 10025 |
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.
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. |
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