Search icon

MEENAN HOLDINGS OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEENAN HOLDINGS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2002 (22 years ago)
Date of dissolution: 01 Oct 2017
Entity Number: 2848275
ZIP code: 12205
County: New York
Place of Formation: New York
Principal Address: 9 W BROAD ST STE 310, STAMFORD, CT, United States, 06902
Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN GOLDMAN Chief Executive Officer 9 W BROAD ST STE 310, STAMFORD, CT, United States, 06902

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001524571
Phone:
203-328-7310

Latest Filings

Form type:
EFFECT
File number:
333-175247-13
Filing date:
2011-07-13
File:
Form type:
S-3
File number:
333-175247-13
Filing date:
2011-06-30
File:

History

Start date End date Type Value
2016-08-02 2017-07-26 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2015-07-16 2017-07-26 Address 9 W BROAD ST, 3RD FL, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2015-07-16 2016-08-02 Address 1218 CENTRAL AVE, STE 100, 3RD FLOOR, ALBANY, CT, 12205, USA (Type of address: Service of Process)
2015-07-16 2017-07-26 Address 9 W BROAD ST, 3RD FLOOR, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
2014-07-28 2015-07-16 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170928000193 2017-09-28 CERTIFICATE OF MERGER 2017-10-01
170726006247 2017-07-26 BIENNIAL STATEMENT 2016-12-01
160802000761 2016-08-02 CERTIFICATE OF CHANGE 2016-08-02
150716006229 2015-07-16 BIENNIAL STATEMENT 2014-12-01
140728000192 2014-07-28 CERTIFICATE OF CHANGE 2014-07-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State