Search icon

MERIDIAN ADVISORY GROUP, LLC

Company Details

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

form 5500

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
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 2017-11-24
Name of individual signing CARA VERA
MERIDIAN ADVISORY GROUP 401(K) 2016 800582399 2017-11-29 MERIDIAN ADVISORY GROUP, LLC 12
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
MERIDIAN ADVISORY GROUP 401(K) 2014 800582399 2015-06-17 MERIDIAN ADVISORY GROUP, LLC 16
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

DOS Process Agent

Name Role Address
MERIDIAN ADVISORY GROUP, LLC DOS Process Agent 791 ALEXANDER RD, PRINCETON, NJ, United States, 08540

History

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)

Filings

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