Search icon

MERIDIAN MANAGEMENT GROUP, LLC

Company Details

Name: MERIDIAN MANAGEMENT GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2001 (24 years ago)
Entity Number: 2639774
ZIP code: 12207
County: Saratoga
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-09-27 2023-05-16 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-09-27 2023-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-01-20 2021-09-27 Address 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2021-01-20 2021-09-27 Address (Type of address: Registered Agent)
2019-01-28 2021-01-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-31 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-03-31 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516000623 2023-05-16 BIENNIAL STATEMENT 2023-05-01
210927001211 2021-09-27 CERTIFICATE OF CHANGE BY ENTITY 2021-09-27
210510060652 2021-05-10 BIENNIAL STATEMENT 2021-05-01
210120000561 2021-01-20 CERTIFICATE OF CHANGE 2021-01-20
190506061069 2019-05-06 BIENNIAL STATEMENT 2019-05-01
SR-87670 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87671 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170505006064 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150504006362 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130515006376 2013-05-15 BIENNIAL STATEMENT 2013-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State