MERIDIAN CAPITAL PARTNERS, INC.
Branch
Name: | MERIDIAN CAPITAL PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1996 (29 years ago) |
Date of dissolution: | 30 Oct 2019 |
Branch of: | MERIDIAN CAPITAL PARTNERS, INC., Florida (Company Number P96000089391) |
Entity Number: | 2086469 |
ZIP code: | 12211 |
County: | Rensselaer |
Place of Formation: | Florida |
Principal Address: | 20 CORPORATE WOODS BLVD, 4TH FLOOR, ALBANY, NY, United States, 12211 |
Address: | C/O MR WILLIAM H LAWRENCE, 20 CORPORATE WOODS BLVD 4TH FR, ALBANY, NY, United States, 12211 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM H LAWRENCE | Chief Executive Officer | 20 CORPORATE WOODS BLVD, 4TH FLOOR, ALBANY, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
MERIDIAN CAPITAL PARTNERS, INC. | DOS Process Agent | C/O MR WILLIAM H LAWRENCE, 20 CORPORATE WOODS BLVD 4TH FR, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-16 | 2012-11-05 | Address | 20 CORPORATE WOODS BLVD 4TH FL, ALBANY, NY, 12211, 2352, USA (Type of address: Principal Executive Office) |
2002-10-16 | 2012-11-05 | Address | C/O MR WILLIAM H LAWRENCE, 20 CORPORATE WOOD BLVD 4TH FLR, ALBANY, NY, 12112, 2352, USA (Type of address: Service of Process) |
2002-10-16 | 2012-11-05 | Address | 20 CORPORATE WOODS BLVD, 4TH FLR, ALBANY, NY, 12211, 2352, USA (Type of address: Chief Executive Officer) |
1998-11-06 | 2002-10-16 | Address | 7 SOUTHWOODS BLVD, STE 103, ALBANY, NY, 12211, 2352, USA (Type of address: Chief Executive Officer) |
1998-11-06 | 2002-10-16 | Address | 7 SOUTHWOODS BLVD, STE 103, ALBANY, NY, 12211, 2352, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191030000535 | 2019-10-30 | CERTIFICATE OF TERMINATION | 2019-10-30 |
181115006239 | 2018-11-15 | BIENNIAL STATEMENT | 2018-11-01 |
141104006269 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121105006592 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101109002824 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State