Search icon

MERIDIAN FURNITURE COMPANY

Company Details

Name: MERIDIAN FURNITURE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1992 (33 years ago)
Date of dissolution: 22 Jul 2002
Entity Number: 1653176
ZIP code: 49464
County: New York
Place of Formation: Michigan
Foreign Legal Name: MERIDIAN INCORPORATED
Fictitious Name: MERIDIAN FURNITURE COMPANY
Address: PO BOX 302, 855 EAST MAIN AVE, MS 0110, ZEELAND, MI, United States, 49464
Principal Address: 18558 171ST AVE, SPRING LAKE, MI, United States, 49456

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN C WALKER Chief Executive Officer 855 E MAIN AVE, ZEELAND, MI, United States, 49464

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 302, 855 EAST MAIN AVE, MS 0110, ZEELAND, MI, United States, 49464

History

Start date End date Type Value
1999-11-09 2002-07-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-09 2002-07-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-08-06 2001-08-31 Address 855 EAST MAIN AVE, ZEELAND, MI, 49464, USA (Type of address: Chief Executive Officer)
1997-07-24 1999-11-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-07-24 1999-08-06 Address 18558 171ST AVE., SPRING LAKE, MI, 49456, USA (Type of address: Chief Executive Officer)
1997-07-24 1999-08-06 Address 18558 171ST AVE., SPRING LAKE, MI, 49456, USA (Type of address: Principal Executive Office)
1993-08-18 1997-07-24 Address 18558 171ST AVENUE, SPRING LAKE, MI, 49456, USA (Type of address: Chief Executive Officer)
1993-08-18 1997-07-24 Address 18558 171ST AVENUE, SPRING LAKE, MI, 49456, USA (Type of address: Principal Executive Office)
1993-08-18 1997-07-24 Address ATTN: CORP. TAX DEPT. 0161, 855 EAST MAIN AVENUE, ZEELAND, MI, 49464, USA (Type of address: Service of Process)
1992-07-21 1993-08-18 Address 8500 BYRON ROAD, ZEELAND, MI, 49464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020722000339 2002-07-22 SURRENDER OF AUTHORITY 2002-07-22
010831002502 2001-08-31 BIENNIAL STATEMENT 2000-07-01
991109000322 1999-11-09 CERTIFICATE OF CHANGE 1999-11-09
990806002365 1999-08-06 BIENNIAL STATEMENT 1998-07-01
980826002169 1998-08-26 BIENNIAL STATEMENT 1998-07-01
970724002247 1997-07-24 BIENNIAL STATEMENT 1996-07-01
930818002715 1993-08-18 BIENNIAL STATEMENT 1993-07-01
920721000407 1992-07-21 APPLICATION OF AUTHORITY 1992-07-21

Date of last update: 22 Jan 2025

Sources: New York Secretary of State