Name: | MERIDIAN FINE ART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1995 (30 years ago) |
Date of dissolution: | 30 Aug 2004 |
Entity Number: | 1887822 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 41 E 57TH ST, NEW YORK, NY, United States, 10022 |
Principal Address: | 16 EAST 71ST STREET, #1A, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 E 57TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MAX LANG | Chief Executive Officer | 41 E 57TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-05 | 2001-04-05 | Address | 16 EAST 71, #1A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1999-02-05 | 2001-04-05 | Address | HORWITZ TOBACK & HYMAN, 500 FIFTH AVENUE, NEW YORK, NY, 10110, 0095, USA (Type of address: Service of Process) |
1995-01-24 | 1999-02-05 | Address | HORWITZ TOBACK & HYMAN, 500 FIFTH AVENUE, NEW YORK, NY, 10110, 0095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040830000087 | 2004-08-30 | CERTIFICATE OF DISSOLUTION | 2004-08-30 |
010405002694 | 2001-04-05 | BIENNIAL STATEMENT | 2001-01-01 |
990205002329 | 1999-02-05 | BIENNIAL STATEMENT | 1999-01-01 |
970530000086 | 1997-05-30 | CERTIFICATE OF AMENDMENT | 1997-05-30 |
950124000307 | 1995-01-24 | CERTIFICATE OF INCORPORATION | 1995-01-24 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State