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 |
Name | Role | Address |
---|---|---|
DALE BALKIN | Chief Executive Officer | 54 MELROSE BOULEVARD, MELROSE NORTH, JOHANNESBURG, South Africa |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORPORATION SYSTEM | DOS Process Agent | 50 MAIN STREET, SUITE 274, WHITE PLAINS, NY, United States, 10606 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State