Name: | MEADOWS CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1996 (29 years ago) |
Date of dissolution: | 07 Dec 2023 |
Entity Number: | 2034309 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 11 BALINT DR, YONKERS, NY, United States, 10710 |
Address: | 11 BALINT DRIVE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SHERRY | Chief Executive Officer | 11 BALINT DR, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 BALINT DRIVE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-08 | 2024-06-10 | Address | 11 BALINT DR, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1996-05-29 | 2023-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-05-29 | 2024-06-10 | Address | 11 BALINT DRIVE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610002415 | 2023-12-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-07 |
200504062551 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501007618 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006387 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140509006346 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State