Search icon

THE MEADOWS PLAZA DEVELOPMENT CORP.

Company Details

Name: THE MEADOWS PLAZA DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1978 (47 years ago)
Date of dissolution: 05 Aug 2010
Entity Number: 481556
ZIP code: 10013
County: Suffolk
Place of Formation: New York
Principal Address: ATTN: TAX DEPARTMENT, 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645
Address: 62 WHITE ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. DOS Process Agent 62 WHITE ST., NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DAVID KELLY Chief Executive Officer 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645

Central Index Key

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.

CIK number:
0001490826
Phone:
201-573-9700

Latest Filings

Form type:
EFFECT
File number:
333-166597-11
Filing date:
2010-08-03
File:
Form type:
S-3/A
File number:
333-166597-11
Filing date:
2010-07-29
File:
Form type:
S-3
File number:
333-166597-11
Filing date:
2010-05-06
File:

History

Start date End date Type Value
2008-05-23 2010-05-26 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2006-05-04 2008-05-23 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2004-04-22 2006-05-04 Address 216 OLD TAPPAN RD, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer)
1998-04-30 2004-04-22 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1997-05-27 2003-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131008065 2013-10-08 ASSUMED NAME CORP INITIAL FILING 2013-10-08
100805000603 2010-08-05 CERTIFICATE OF DISSOLUTION 2010-08-05
100526002642 2010-05-26 BIENNIAL STATEMENT 2010-04-01
080523002365 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060504002364 2006-05-04 BIENNIAL STATEMENT 2006-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State