Search icon

COBURN & MEREDITH, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: COBURN & MEREDITH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2005 (20 years ago)
Branch of: COBURN & MEREDITH, INC., Connecticut (Company Number 0082402)
Entity Number: 3201874
ZIP code: 10168
County: Essex
Place of Formation: Connecticut
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1 OLD MILL LN, SIMSBURY, CT, United States, 06040

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
DAVID S COBURN Chief Executive Officer 1 OLD MILL LN, SIMSBURY, CT, United States, 06040

History

Start date End date Type Value
2011-04-14 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-04-14 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2007-12-20 2011-04-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-20 2011-04-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-06-05 2016-02-25 Address 225 ASYLUM ST, GOODWIN SQ, 15TH FL, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-111807 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111806 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
160225002044 2016-02-25 BIENNIAL STATEMENT 2015-05-01
160219000719 2016-02-19 CANCELLATION OF ANNULMENT OF AUTHORITY 2016-02-19
DP-2011451 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State