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
Name | Role | Address |
---|---|---|
C/O BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. | DOS Process Agent | 62 WHITE ST., NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DAVID KELLY | Chief Executive Officer | 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645 |
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.
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) |
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