Search icon

MERIDIAN PROPERTY MANAGEMENT, INC.

Company Details

Name: MERIDIAN PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1997 (28 years ago)
Entity Number: 2119033
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 12 TECHNOLOGY DR, STE 2, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 TECHNOLOGY DR, STE 2, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
KENNETH J COBB Chief Executive Officer 12 TECHNOLOGY DR, STE 2, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2003-05-16 2005-05-05 Address 112 TECHNOLOGY DR, STE 2, EAST SETAUKET, NY, 11733, 4049, USA (Type of address: Service of Process)
2003-05-16 2005-05-05 Address 112 TECHNOLOGY DR, STE 2, EAST SETAUKET, NY, 11733, 4049, USA (Type of address: Chief Executive Officer)
2003-05-16 2005-05-05 Address 112 TECHNOLOGY DR, STE 2, EAST SETAUKET, NY, 11733, 4049, USA (Type of address: Principal Executive Office)
2001-05-24 2003-05-16 Address KENNETH J COBB, 12 TECHNOLOGY DR STE 12, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2001-05-24 2003-05-16 Address KENNETH J COBB, 12 TECHNOLOGY DR STE 12, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090302003612 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070323002020 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050505002447 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030516002930 2003-05-16 BIENNIAL STATEMENT 2003-03-01
010524002180 2001-05-24 BIENNIAL STATEMENT 2001-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State