Name: | MERIDIAN GROUP OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 2001 (24 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2689897 |
ZIP code: | 13411 |
County: | Oneida |
Place of Formation: | New York |
Address: | 21 JORDAN RD, NEW HARTFORD, NY, United States, 13411 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSS W. KRAFT | Chief Executive Officer | 21 JORDAN RD, NEW HARTFORD, NY, United States, 13411 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 JORDAN RD, NEW HARTFORD, NY, United States, 13411 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-24 | 2010-06-30 | Address | 41 NOTRE DAME LANE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2003-10-24 | 2010-06-30 | Address | 41 NOTRE DAME LANE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
2003-10-24 | 2010-06-30 | Address | 41 NOTRE DAME LANE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2001-10-17 | 2003-10-24 | Address | 258 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110427000404 | 2011-04-27 | CERTIFICATE OF DISSOLUTION | 2011-04-27 |
100630003075 | 2010-06-30 | BIENNIAL STATEMENT | 2010-10-01 |
051207002485 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
031024002566 | 2003-10-24 | BIENNIAL STATEMENT | 2003-10-01 |
011017000476 | 2001-10-17 | CERTIFICATE OF INCORPORATION | 2001-10-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State