Search icon

MEADOWS MANAGEMENT, LLC

Headquarter

Company Details

Name: MEADOWS MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 1997 (28 years ago)
Entity Number: 2117395
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 520 Madison aveneue, NEW YORK, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of MEADOWS MANAGEMENT, LLC, FLORIDA M21000011670 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1040960 No data 1500 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554 5163902204

Filings since 1997-07-25

Form type SC 13D/A
Filing date 1997-07-25

Filings since 1997-06-17

Form type SC 13D
Filing date 1997-06-17

DOS Process Agent

Name Role Address
C/O ARLENE FLOHR, ESQ. DOS Process Agent 520 Madison aveneue, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-04-18 2025-02-01 Address 750 THIRD AVE., SUITE 2902, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-12-13 2024-04-18 Address 150 EAST 58TH STREET, 34TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
1997-02-27 2011-12-13 Address 880 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040141 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240418003772 2024-04-18 BIENNIAL STATEMENT 2024-04-18
130228006125 2013-02-28 BIENNIAL STATEMENT 2013-02-01
111213002113 2011-12-13 BIENNIAL STATEMENT 2011-02-01
010130002260 2001-01-30 BIENNIAL STATEMENT 2001-02-01
990629002048 1999-06-29 BIENNIAL STATEMENT 1999-02-01
970227000442 1997-02-27 ARTICLES OF ORGANIZATION 1997-02-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State