Name: | MEFFORD THEATRIC CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2017 (8 years ago) |
Entity Number: | 5152379 |
ZIP code: | 95833 |
County: | New York |
Place of Formation: | New York |
Address: | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833 |
Principal Address: | C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL MEFFORD | Chief Executive Officer | C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | DOS Process Agent | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2023-06-13 | Address | C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-06-07 | 2023-06-13 | Address | C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-06-14 | 2021-06-07 | Address | C/O DIPERNA ASSOCIATES, 225 WEST 35TH ST STE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-11-26 | 2023-06-13 | Address | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2017-06-12 | 2023-06-13 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2017-06-12 | 2018-11-26 | Address | 2804 GATEWAY OAKS DR. #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613004994 | 2023-06-13 | BIENNIAL STATEMENT | 2023-06-01 |
210607061024 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190614060167 | 2019-06-14 | BIENNIAL STATEMENT | 2019-06-01 |
181126000717 | 2018-11-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2018-11-26 |
170612000395 | 2017-06-12 | CERTIFICATE OF INCORPORATION | 2017-06-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7104257202 | 2020-04-28 | 0202 | PPP | 225 W 35TH ST, STE 802, New York, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4717438301 | 2021-01-23 | 0202 | PPS | 225 W 35th St Ste 802, New York, NY, 10001-1949 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State