MEADOWBROOK PROPERTIES INC.

Name: | MEADOWBROOK PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1997 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2192336 |
ZIP code: | 85213 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2135 E CALLE MADERAS, MESA, AZ, United States, 85213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H FOEHL | DOS Process Agent | 2135 E CALLE MADERAS, MESA, AZ, United States, 85213 |
Name | Role | Address |
---|---|---|
JOHN H FOEHL | Chief Executive Officer | 2135 E CALLE MADERAS, MESA, AZ, United States, 85213 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-27 | 2001-11-08 | Address | 259 HEMPSTEAD AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2000-01-27 | 2001-11-08 | Address | 259 HEMPSTEAD AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2000-01-27 | 2001-11-08 | Address | 259 HEMPSTEAD AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1997-10-23 | 2000-01-27 | Address | 259 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1814147 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
031010002262 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
011108002620 | 2001-11-08 | BIENNIAL STATEMENT | 2001-10-01 |
000127002654 | 2000-01-27 | BIENNIAL STATEMENT | 1999-10-01 |
971023000246 | 1997-10-23 | CERTIFICATE OF INCORPORATION | 1997-10-23 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State