Name: | MERIDIAN ADMINISTRATION COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2015 (10 years ago) |
Entity Number: | 4786944 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Foreign Legal Name: | MERIDIAN MANAGEMENT COMPANY, LLC |
Fictitious Name: | MERIDIAN ADMINISTRATION COMPANY, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-07-26 | 2018-10-10 | Address | 1 CAMPUS MARTIUS, SUITE 700, DETROIT, MI, 48226, USA (Type of address: Service of Process) |
2015-07-09 | 2017-07-26 | Address | 777 WOODWARD AVENUE, SUITE 600, DETROIT, MI, 48226, USA (Type of address: Service of Process) |
2015-07-09 | 2019-08-08 | Name | CAIDAN MANAGEMENT COMPANY, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731000104 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
210716000802 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190808000238 | 2019-08-08 | CERTIFICATE OF AMENDMENT | 2019-08-08 |
190715060382 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72137 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72136 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181010000312 | 2018-10-10 | CERTIFICATE OF CHANGE | 2018-10-10 |
170726006201 | 2017-07-26 | BIENNIAL STATEMENT | 2017-07-01 |
151006000024 | 2015-10-06 | CERTIFICATE OF PUBLICATION | 2015-10-06 |
150709000421 | 2015-07-09 | APPLICATION OF AUTHORITY | 2015-07-09 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State