Search icon

MERIDIAN CAPITAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 KIRKBY TRAIL, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
PAUL T. MACIASZEK Chief Executive Officer 36 KIRKBY TRAIL, FAIRPORT, NY, United States, 14450

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2002-08-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
J. STEPHAN & CO.
Party Role:
Plaintiff
Party Name:
MERIDIAN CAPITAL CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State