MEADOWBROOK REALTY GROUP, LLC
Headquarter
Name: | MEADOWBROOK REALTY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 1994 (30 years ago) |
Entity Number: | 1876828 |
ZIP code: | 02459 |
County: | Clinton |
Place of Formation: | New York |
Address: | 1320 CENTRE STREET, SUITE # 305, NEWTON CENTER, MA, United States, 02459 |
Name | Role | Address |
---|---|---|
C/O CAMBRIDGE HEALTHCARE GROUP | DOS Process Agent | 1320 CENTRE STREET, SUITE # 305, NEWTON CENTER, MA, United States, 02459 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-23 | 2018-12-04 | Address | 238 MAIN STREET / SUITE 314, CAMBRIDGE, MA, 02142, USA (Type of address: Service of Process) |
2002-11-26 | 2007-02-23 | Address | 238 MAIN ST, STE 314, CAMBRIDGE, MA, 02142, USA (Type of address: Service of Process) |
1994-12-19 | 2002-11-26 | Address | 238 MAIN ST., SUITE 314, CAMBRIDGE, MA, 02142, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221214001395 | 2022-12-14 | BIENNIAL STATEMENT | 2022-12-01 |
201201060983 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181204006837 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
150501006947 | 2015-05-01 | BIENNIAL STATEMENT | 2014-12-01 |
130502006032 | 2013-05-02 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State