MEENAN HOLDINGS OF NEW YORK, INC.

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
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN GOLDMAN | Chief Executive Officer | 9 W BROAD ST STE 310, STAMFORD, CT, United States, 06902 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State