Name: | MEI CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2003 |
Entity Number: | 2293297 |
ZIP code: | 70879 |
County: | Niagara |
Place of Formation: | Louisiana |
Address: | PO BOX 86610, BATON ROUGE, LA, United States, 70879 |
Principal Address: | 17723 AIRLINE HIGHWAY, PRAIRREVILLE, LA, United States, 70769 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 86610, BATON ROUGE, LA, United States, 70879 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
GERALD NOTTS | Chief Executive Officer | 17723 AIRLINE HIGHWAY, PRAIRREVILLE, LA, United States, 70769 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-31 | 1999-11-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-08-31 | 2002-08-28 | Address | P O BOX 86610, BATON ROUGE, LA, 70879, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1682831 | 2003-09-24 | ANNULMENT OF AUTHORITY | 2003-09-24 |
020828002556 | 2002-08-28 | BIENNIAL STATEMENT | 2002-08-01 |
991119000045 | 1999-11-19 | CERTIFICATE OF CHANGE | 1999-11-19 |
980831000169 | 1998-08-31 | APPLICATION OF AUTHORITY | 1998-08-31 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State