Search icon

MEADWAY ESTATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEADWAY ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1950 (75 years ago)
Entity Number: 61207
ZIP code: 10960
County: New York
Place of Formation: New York
Address: 407 N Highland Avenue, Nyack, NY, United States, 10960
Principal Address: 529 East 85th Street, New York, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. GLASER, PRESIDENT Chief Executive Officer 529 EAST 85TH STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
C/O SPI AGENT SOLUTIONS, INC DOS Process Agent 407 N Highland Avenue, Nyack, NY, United States, 10960

History

Start date End date Type Value
2025-06-18 2025-06-18 Address 529 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 10300 CAVANAUGH COURT, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 529 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-11-04 2025-06-18 Address 10300 CAVANAUGH COURT, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer)
2024-11-04 2025-06-18 Address 407 N Highland Avenue, Nyack, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250618003017 2025-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-13
241104000236 2024-11-01 AMENDMENT TO BIENNIAL STATEMENT 2024-11-01
241014001701 2024-10-14 BIENNIAL STATEMENT 2024-10-14
Z009890-2 1980-03-12 ASSUMED NAME CORP INITIAL FILING 1980-03-12
7750-93 1950-04-26 CERTIFICATE OF INCORPORATION 1950-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State