Name: | MEADOW PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1977 (48 years ago) |
Date of dissolution: | 27 Jun 2002 |
Entity Number: | 441340 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 126 LIBRARY AVE, RYE, NY, United States, 10543 |
Principal Address: | 74 FAIRWAY AVENUE, RYE, NY, United States, 10543 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN MEADOW | DOS Process Agent | 126 LIBRARY AVE, RYE, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
SUSAN E MEADOW | Chief Executive Officer | 126 LIBRARY LANE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-02 | 1999-08-19 | Address | 126 LIBRARY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1993-03-04 | 1993-09-02 | Address | 126 LIBRARY LN, MAMARONECK, NY, 10453, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1993-09-02 | Address | 126 LIBRARY LN, MAMARONECK, NY, 10453, USA (Type of address: Principal Executive Office) |
1993-03-04 | 1993-09-02 | Address | 126 LIBRARY LN, MAMARONECK, NY, 10453, USA (Type of address: Service of Process) |
1977-07-13 | 1993-03-04 | Address | 74 FAIRWAY AVE., RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191018044 | 2019-10-18 | ASSUMED NAME LLC AMENDMENT | 2019-10-18 |
20101216049 | 2010-12-16 | ASSUMED NAME LLC INITIAL FILING | 2010-12-16 |
020627000107 | 2002-06-27 | CERTIFICATE OF DISSOLUTION | 2002-06-27 |
990819002667 | 1999-08-19 | BIENNIAL STATEMENT | 1999-07-01 |
970718002040 | 1997-07-18 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State