Name: | MEADOWBROOK APPLIANCE SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1963 (62 years ago) |
Entity Number: | 160288 |
ZIP code: | 11758 |
County: | Queens |
Place of Formation: | New York |
Address: | 5300 MERICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN WALTER, PRESIDENT | Chief Executive Officer | 5300 MERICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5300 MERICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-22 | 2019-10-03 | Address | 5300 MERICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1998-07-22 | 2013-10-22 | Address | 5300 MERICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1963-10-03 | 1998-07-22 | Address | 135 B'WAY, ROOM 1004, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003060437 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
131022006464 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111017002998 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
090930002784 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
071005002744 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State