Name: | MERIDIAN CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2006 (19 years ago) |
Entity Number: | 3330951 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 36 KIRKBY TRAIL, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 1000000
Share Par Value 0.02
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 KIRKBY TRAIL, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
PAUL T. MACIASZEK | Chief Executive Officer | 36 KIRKBY TRAIL, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-27 | 2016-03-02 | Address | 36 KIRKBY TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2006-03-08 | 2007-08-08 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001 |
2006-03-08 | 2008-03-27 | Address | 36 KIRKBY TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304061087 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180305008366 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160302006789 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140328006131 | 2014-03-28 | BIENNIAL STATEMENT | 2014-03-01 |
120412002311 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State