Name: | MERIDIAN FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2001 (24 years ago) |
Entity Number: | 2670146 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 7812 palm parkway, ORLANDO, FL, United States, 32836 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 828-670-7557
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGORY B. SHEPERD | Chief Executive Officer | 7812 PALM PARKWAY, ORLANDO, FL, United States, 32836 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1091728-DCA | Active | Business | 2001-08-21 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-11-29 | Address | 7812 PALM PARKWAY, ORLANDO, FL, 32836, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2023-11-29 | Address | 9002 SAN MARCO COURT, ORLAND, FL, 32819, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2023-11-29 | Address | 1636 HENDERSONVILLE RD, SUITE # 135, ASHEVILLE, NC, 28803, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-08-08 | Address | 1636 HENDERSONVILLE RD, SUITE # 135, ASHEVILLE, NC, 28803, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-11-29 | Address | 1636 HENDERSONVILLE RD, SUITE # 135, ASHEVILLE, NC, 28803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129015128 | 2023-11-28 | AMENDMENT TO BIENNIAL STATEMENT | 2023-11-28 |
230808000236 | 2023-08-08 | BIENNIAL STATEMENT | 2023-08-01 |
210817000277 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
190801061188 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
180620000693 | 2018-06-20 | CERTIFICATE OF CHANGE | 2018-06-20 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-05-19 | 2023-06-02 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3593122 | RENEWAL | INVOICED | 2023-02-03 | 150 | Debt Collection Agency Renewal Fee |
3289744 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
2969237 | RENEWAL | INVOICED | 2019-01-28 | 150 | Debt Collection Agency Renewal Fee |
2535308 | RENEWAL | INVOICED | 2017-01-19 | 150 | Debt Collection Agency Renewal Fee |
1927495 | RENEWAL | INVOICED | 2014-12-30 | 150 | Debt Collection Agency Renewal Fee |
495223 | RENEWAL | INVOICED | 2013-01-03 | 150 | Debt Collection Agency Renewal Fee |
495224 | CNV_TFEE | INVOICED | 2013-01-03 | 3.740000009536743 | WT and WH - Transaction Fee |
495225 | RENEWAL | INVOICED | 2011-01-06 | 150 | Debt Collection Agency Renewal Fee |
495226 | RENEWAL | INVOICED | 2008-12-01 | 150 | Debt Collection Agency Renewal Fee |
495227 | RENEWAL | INVOICED | 2006-12-28 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State