Name: | MERIDIEN FINANCIAL GROUP-RI |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 2002 (23 years ago) |
Date of dissolution: | 30 Jan 2024 |
Entity Number: | 2817976 |
ZIP code: | 02886 |
County: | New York |
Place of Formation: | Rhode Island |
Foreign Legal Name: | MERIDIEN FINANCIAL GROUP, INC. |
Fictitious Name: | MERIDIEN FINANCIAL GROUP-RI |
Address: | 475 kilvert street suite 350, WARWICK, RI, United States, 02886 |
Principal Address: | 475 Kilvert Street, Suite 350, Warwick, RI, United States, 02886 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
VINCENT PASSANANTI | Chief Executive Officer | 475 KILVERT STREET, SUITE 350, WARWICK, RI, United States, 02886 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 475 kilvert street suite 350, WARWICK, RI, United States, 02886 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 10 DORRANCE STREET, SUITE 524, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-02-09 | Address | 475 KILVERT STREET, SUITE 350, WARWICK, RI, 02886, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 10 DORRANCE STREET, SUITE 524, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-02-09 | Address | 475 KILVERT STREET, SUITE 350, WARWICK, RI, 02886, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-02-09 | Address | Vincent Passananti, 475 Kilvert Street Suite 350, Warwick, RI, 02886, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209001935 | 2024-01-30 | SURRENDER OF AUTHORITY | 2024-01-30 |
240124002798 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
201015060070 | 2020-10-15 | BIENNIAL STATEMENT | 2020-10-01 |
161003006812 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006084 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State