Search icon

MEADOW MANOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEADOW MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1969 (56 years ago)
Date of dissolution: 02 Apr 2012
Entity Number: 286122
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 250 GREENPOINT AVENUE, 4TH FL., BROOKLYN, NY, United States, 11222
Principal Address: 190 N 10TH ST, STE 306, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 250

Share Par Value 10

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LESLIE WETREICH Chief Executive Officer ARIES MGMT, 190 N 10TH ST STE 306, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
C/O THE TRYAD GROUP DOS Process Agent 250 GREENPOINT AVENUE, 4TH FL., BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2008-03-10 2010-06-11 Address ATTN MARK KOOK, 110 E 42ND ST STE 1502, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-11-09 2008-03-10 Address 70 WEST 93RD ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2005-11-09 2008-03-10 Address C/O ARIES MANAGEMENT, 70 WEST 93RD ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-05-17 2010-06-11 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2002-05-17 2008-03-10 Address ATTN MARK R KOOK ESQ, 460 PARK AVENUE SUITE 1100, NEW YORK, NY, 10022, 1987, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120402000513 2012-04-02 CERTIFICATE OF DISSOLUTION 2012-04-02
100611000791 2010-06-11 CERTIFICATE OF CHANGE 2010-06-11
080310003020 2008-03-10 BIENNIAL STATEMENT 2007-12-01
051109002464 2005-11-09 BIENNIAL STATEMENT 2003-12-01
020517000788 2002-05-17 CERTIFICATE OF CHANGE 2002-05-17

USAspending Awards / Financial Assistance

Date:
2010-08-03
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
RENT SUPPLE. NI
Obligated Amount:
-2948441.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State