MERIDA MERIDIAN, INC.
Headquarter
Name: | MERIDA MERIDIAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1978 (47 years ago) |
Date of dissolution: | 03 Nov 2014 |
Entity Number: | 472927 |
ZIP code: | 02210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1 DESIGN CENTER PL, #714, BOSTON, MA, United States, 02210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE F CONNOLLY | Chief Executive Officer | 1 DESIGN CENTER PL, #714, BOSTON, MA, United States, 02210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 DESIGN CENTER PL, #714, BOSTON, MA, United States, 02210 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-11 | 2014-08-05 | Address | 643 SUMMER ST, BOSTON, MA, 02210, USA (Type of address: Service of Process) |
2008-03-11 | 2014-08-05 | Address | 643 SUMMER ST, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office) |
2008-03-11 | 2014-08-05 | Address | 643 SUMMER ST, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2000-10-30 | 2008-03-11 | Address | 643 SUMMER ST, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2000-10-30 | 2008-03-11 | Address | 643 SUMMER ST, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141103000410 | 2014-11-03 | CERTIFICATE OF MERGER | 2014-11-03 |
140805002186 | 2014-08-05 | BIENNIAL STATEMENT | 2014-02-01 |
20130912012 | 2013-09-12 | ASSUMED NAME CORP INITIAL FILING | 2013-09-12 |
120405002005 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
100318002262 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State