Name: | MERIDIAN KNOWLEDGE SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2008 (17 years ago) |
Entity Number: | 3621935 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 916-985-9625
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-01-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13 FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-27 | 2018-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-24 | 2010-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130018077 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
230130002672 | 2023-01-30 | BIENNIAL STATEMENT | 2022-01-01 |
200129060238 | 2020-01-29 | BIENNIAL STATEMENT | 2020-01-01 |
SR-49086 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49085 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180125006093 | 2018-01-25 | BIENNIAL STATEMENT | 2018-01-01 |
160205006361 | 2016-02-05 | BIENNIAL STATEMENT | 2016-01-01 |
140210006412 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120227002746 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100427000197 | 2010-04-27 | CERTIFICATE OF CHANGE | 2010-04-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State