Name: | MERIDIAN ADVISORY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2010 (14 years ago) |
Entity Number: | 4024842 |
ZIP code: | 08540 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 791 ALEXANDER RD, PRINCETON, NJ, United States, 08540 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MERIDIAN ADVISORY GROUP 401(K) | 2016 | 800582399 | 2017-11-24 | MERIDIAN ADVISORY GROUP, LLC | 12 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-11-24 |
Name of individual signing | CARA VERA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 9176266517 |
Plan sponsor’s address | 336 W 37TH STREET, SUITE 530, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2017-11-29 |
Name of individual signing | CARA VERA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 9176266517 |
Plan sponsor’s address | 336 W 37TH STREET, SUITE 530, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2015-06-17 |
Name of individual signing | CARA VERA |
Name | Role | Address |
---|---|---|
MERIDIAN ADVISORY GROUP, LLC | DOS Process Agent | 791 ALEXANDER RD, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-06 | 2018-12-11 | Address | 336 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-11-30 | 2014-11-06 | Address | 10 BANFF DRIVE, PRINCETON JUNCTION, NJ, 08550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181211006399 | 2018-12-11 | BIENNIAL STATEMENT | 2018-11-01 |
141106006238 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121211006583 | 2012-12-11 | BIENNIAL STATEMENT | 2012-11-01 |
110315000823 | 2011-03-15 | CERTIFICATE OF CORRECTION | 2011-03-15 |
110311000368 | 2011-03-11 | CERTIFICATE OF PUBLICATION | 2011-03-11 |
101130000744 | 2010-11-30 | APPLICATION OF AUTHORITY | 2010-11-30 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State