MEADOW CARTING CORP.

Name: | MEADOW CARTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1978 (47 years ago) |
Entity Number: | 487520 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 581 DICKENS STREET, PO BOX 72, WESTBURY, NY, United States, 11590 |
Principal Address: | 581 DICKENS STREET, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVELYN CORE | Chief Executive Officer | 581 DICKENS STREET, PO BOX 72, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MEADOW CARTING CORP. | DOS Process Agent | 581 DICKENS STREET, PO BOX 72, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-26 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-11 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-11 | 2024-01-11 | Address | 581 DICKENS STREET, PO BOX 72, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111003867 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
200409060617 | 2020-04-09 | BIENNIAL STATEMENT | 2018-05-01 |
140516006148 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
20130802026 | 2013-08-02 | ASSUMED NAME CORP INITIAL FILING | 2013-08-02 |
120703002397 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State