Search icon

MERIDIAN CAPITAL PARTNERS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM H LAWRENCE Chief Executive Officer 20 CORPORATE WOODS BLVD, 4TH FLOOR, ALBANY, NY, United States, 12211

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
593414456
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State