Search icon

MERIDIAN VAT RECLAIM, INC.

Company Details

Name: MERIDIAN VAT RECLAIM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1993 (32 years ago)
Date of dissolution: 15 Dec 2021
Entity Number: 1736250
ZIP code: 10606
County: New York
Place of Formation: Delaware
Address: 50 MAIN STREET, SUITE 274, WHITE PLAINS, NY, United States, 10606
Principal Address: 50 MAIN ST, STE 274, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
DALE BALKIN Chief Executive Officer 54 MELROSE BOULEVARD, MELROSE NORTH, JOHANNESBURG, South Africa

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
PRENTICE-HALL CORPORATION SYSTEM DOS Process Agent 50 MAIN STREET, SUITE 274, WHITE PLAINS, NY, United States, 10606

Form 5500 Series

Employer Identification Number (EIN):
133692024
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2017-06-01 2023-01-20 Address 50 MAIN STREET, SUITE 274, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2017-06-01 2023-01-20 Address 54 MELROSE BOULEVARD, MELROSE NORTH, JOHANNESBURG, 2196, ZAF (Type of address: Chief Executive Officer)
2011-07-01 2017-06-01 Address 50 MAIN ST, STE 274, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2011-07-01 2017-06-01 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-06-05 2011-07-01 Address 50 MAIN STREET SUITE 274, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230120000337 2021-12-15 CERTIFICATE OF TERMINATION 2021-12-15
170601006261 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602006164 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130612006107 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110701002037 2011-07-01 BIENNIAL STATEMENT 2011-06-01

Court Cases

Court Case Summary

Filing Date:
2004-07-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DAVINO
Party Role:
Plaintiff
Party Name:
MERIDIAN VAT RECLAIM, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State