Search icon

MEADS CORNERS TAVERN, INC.

Company Details

Name: MEADS CORNERS TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2154649
ZIP code: 12067
County: Albany
Place of Formation: New York
Address: 2264 INDIAN FIELDS ROAD, FEURA BUSH, NY, United States, 12067
Principal Address: 2264 INDIAN FIELDS RD, FEURA BUSH, NY, United States, 12067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGE IRWIN Chief Executive Officer 2264 INDIAN FIELDS RD, FEURA BUSH, NY, United States, 12067

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2264 INDIAN FIELDS ROAD, FEURA BUSH, NY, United States, 12067

Licenses

Number Type Date Last renew date End date Address Description
0370-22-231016 Alcohol sale 2022-09-29 2022-09-29 2024-09-30 2264 INDIAN FIELDS RD, FEURA BUSH, New York, 12067 Food & Beverage Business

History

Start date End date Type Value
2011-07-08 2013-06-12 Address 2264 INDIAN FIELDS ROAD, FEURA BUSH, NY, 12067, USA (Type of address: Principal Executive Office)
1999-08-09 2011-07-08 Address 2264 INDIAN FLEDS RD, FEURA BUSH, NY, 12067, USA (Type of address: Principal Executive Office)
1997-06-19 2011-07-08 Address 2264 INDIAN FIELDS ROAD, FEURA BUSH, NY, 12067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143907 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130612002058 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110708002855 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090622002472 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070629002127 2007-06-29 BIENNIAL STATEMENT 2007-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State