Search icon

MEADE DIGITAL ENTERPRISES CORP.

Company Details

Name: MEADE DIGITAL ENTERPRISES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2013 (12 years ago)
Entity Number: 4358089
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEADE DIGITAL ENTERPRISES CORP 401 K PROFIT SHARING PLAN TRUST 2017 461576385 2019-10-16 MEADE DIGITAL ENTERPRISES CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445299
Sponsor’s telephone number 7188428904
Plan sponsor’s address 800 FOOD CENTER DR. UNIT 4, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2019-10-16
Name of individual signing BLEDAR KERI
MEADE DIGITAL ENTERPRISES CORP 401 K PROFIT SHARING PLAN TRUST 2016 461576385 2017-06-19 MEADE DIGITAL ENTERPRISES CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445299
Sponsor’s telephone number 8452341470
Plan sponsor’s address 800 FOOD CENTER DRIVE UNIT 4, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing MARY KATE BENNETT
MEADE DIGITAL ENTERPRISES CORP 401 K PROFIT SHARING PLAN TRUST 2015 461576385 2016-07-07 MEADE DIGITAL ENTERPRISES CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445299
Sponsor’s telephone number 7188428904
Plan sponsor’s address 800 FOOD CENTER DRIVE, UNIT 4, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing CYNTHIA METALLO
MEADE DIGITAL ENTERPRISES CORP 401 K PROFIT SHARING PLAN TRUST 2014 461576385 2015-07-29 MEADE DIGITAL ENTERPRISES CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 445299
Sponsor’s telephone number 6174705450
Plan sponsor’s address 217 E 70TH ST, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing PETER AQUINO

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Type Address
715252 Retail grocery store 800 FOOD CENTER DRIVE UNIT 3-4, BRONX, NY, 10474

History

Start date End date Type Value
2013-02-08 2019-01-28 Address 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-02-08 2019-01-28 Address 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-103972 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103973 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130208000604 2013-02-08 APPLICATION OF AUTHORITY 2013-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-30 FULTON FISH MARKET 800 FOOD CENTER DRIVE UNIT 3-4, BRONX, Bronx, NY, 10474 A Food Inspection Department of Agriculture and Markets No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State