Name: | MERIDIAN PRIME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2011 (14 years ago) |
Entity Number: | 4143306 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 68 3RD STREET, SUITE 30, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSS TOOMBS | Chief Executive Officer | 68 3RD STREET, SUITE 30, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
MERIDIAN PRIME INC. | DOS Process Agent | 68 3RD STREET, SUITE 30, BROOKLYN, NY, United States, 11231 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0007-22-126927 | Alcohol sale | 2022-06-23 | 2022-06-23 | 2025-06-30 | 68 3RD ST, BROOKLYN, New York, 11231 | Wholesale Wine |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-08 | 2019-10-29 | Address | 68 3RD STREET, 1ST FLOOR, SUITE 30, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2015-10-09 | 2019-10-29 | Address | 90 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2015-10-09 | 2019-01-08 | Address | 90 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-10-09 | 2019-10-29 | Address | 90 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2013-09-11 | 2015-10-09 | Address | 457 WOLFS LANE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191029060317 | 2019-10-29 | BIENNIAL STATEMENT | 2019-09-01 |
190108000585 | 2019-01-08 | CERTIFICATE OF CHANGE | 2019-01-08 |
170907006649 | 2017-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
151009006283 | 2015-10-09 | BIENNIAL STATEMENT | 2015-09-01 |
130911006850 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State