Search icon

MERIDIAN MANAGEMENT CORP.

Company Details

Name: MERIDIAN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1992 (33 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1613086
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 542 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 542 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Filings

Filing Number Date Filed Type Effective Date
DP-1496392 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
920214000009 1992-02-14 CERTIFICATE OF INCORPORATION 1992-02-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600252 Labor Management Relations Act 2006-01-20 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2006-01-20
Termination Date 2006-11-08
Date Issue Joined 2006-02-28
Section 0185
Sub Section LM
Status Terminated

Parties

Name LOCAL 348-S, UFCW, AFL-CIO
Role Plaintiff
Name MERIDIAN MANAGEMENT CORP.
Role Defendant
0203826 Civil Rights Employment 2002-07-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1300
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-07-02
Termination Date 2004-01-26
Date Issue Joined 2003-02-20
Section 2000
Sub Section E
Status Terminated

Parties

Name PELOTE
Role Plaintiff
Name MERIDIAN MANAGEMENT CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State