Name: | MEAD REALTY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1975 (50 years ago) |
Date of dissolution: | 21 Sep 2012 |
Entity Number: | 378566 |
ZIP code: | 10171 |
County: | New York |
Place of Formation: | Ohio |
Address: | MEADWESTVACO CORPORATION, 299 PARK AVENUE, NEW YORK, NY, United States, 10171 |
Principal Address: | 11013 WEST BROAD ST, GLEN ALLEN, VA, United States, 23060 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN J. CARRARA, SECRETARY | DOS Process Agent | MEADWESTVACO CORPORATION, 299 PARK AVENUE, NEW YORK, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
E. MARK RAJKOWSKI | Chief Executive Officer | 299 PARK AVE, NEW YORK, NY, United States, 10171 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-19 | 2009-09-15 | Address | FIVE HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
2005-11-08 | 2007-10-19 | Address | ONE HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
2005-11-08 | 2007-10-19 | Address | COURTHOUSE PLAZA NE, DAYTON, OH, 45463, USA (Type of address: Principal Executive Office) |
2003-09-08 | 2005-11-08 | Address | COURTHOUSE PLAZA NE, DAYTON, OH, 45463, USA (Type of address: Chief Executive Officer) |
2003-09-08 | 2005-11-08 | Address | COURTHOUSE PLAZA NE, DAYTON, OH, 45463, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120921000059 | 2012-09-21 | SURRENDER OF AUTHORITY | 2012-09-21 |
110919002920 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090915002651 | 2009-09-15 | BIENNIAL STATEMENT | 2009-09-01 |
071019002642 | 2007-10-19 | BIENNIAL STATEMENT | 2007-09-01 |
20070529017 | 2007-05-29 | ASSUMED NAME CORP INITIAL FILING | 2007-05-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State