Name: | NEW YORK MEG, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Sep 2004 (21 years ago) |
Date of dissolution: | 02 Nov 2010 |
Entity Number: | 3101261 |
ZIP code: | 46217 |
County: | New York |
Place of Formation: | Indiana |
Address: | 3037 S. MERIDIAN STREET, IANDIANAPOLIS, IN, United States, 46217 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3037 S. MERIDIAN STREET, IANDIANAPOLIS, IN, United States, 46217 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-15 | 2010-11-02 | Address | 3037 S MERIDIAN ST, INDIANAPOLIS, IN, 46217, USA (Type of address: Service of Process) |
2008-09-23 | 2010-10-15 | Address | 3037 S MERIDIAN ST, #300, INDIANAPOLIS, IN, 46217, USA (Type of address: Service of Process) |
2006-09-22 | 2008-09-23 | Address | 11595 N MERIDIAN ST, #300, CARMEL, IN, 46032, USA (Type of address: Service of Process) |
2004-09-13 | 2006-09-22 | Address | 1522 W MORRIS ST, SUITE 200, INDIANAPOLIS, IN, 46221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101102000935 | 2010-11-02 | SURRENDER OF AUTHORITY | 2010-11-02 |
101015002836 | 2010-10-15 | BIENNIAL STATEMENT | 2010-09-01 |
080923002510 | 2008-09-23 | BIENNIAL STATEMENT | 2008-09-01 |
060922002234 | 2006-09-22 | BIENNIAL STATEMENT | 2006-09-01 |
040913000915 | 2004-09-13 | APPLICATION OF AUTHORITY | 2004-09-13 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State