Name: | MEADOWS CONSTRUCTION AND DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2010 (14 years ago) |
Entity Number: | 4036799 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 19 SUMMIT LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Principal Address: | 19 SUMMIT LANE, Roslyn heights, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 SUMMIT LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
TATIANA ZAMUDIO | Chief Executive Officer | 19 SUMMIT LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | 1816 MEADOWBROOK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2024-10-03 | Address | 19 SUMMIT LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2024-10-03 | Address | 1816 MEADOWBROOK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2014-12-12 | 2017-01-03 | Address | 1816 MEADOWBROOK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2010-12-31 | 2024-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-12-31 | 2024-10-03 | Address | 1816 MEADOWBROOK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003001150 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
210820001896 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
170103006865 | 2017-01-03 | BIENNIAL STATEMENT | 2016-12-01 |
141212006059 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
101231000663 | 2010-12-31 | CERTIFICATE OF INCORPORATION | 2010-12-31 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State