Name: | MEADOWBROOK DISTRIBUTING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1980 (44 years ago) |
Entity Number: | 668862 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 4141 PARKLAKE AVE / SUITE 600, RALEICH, NC, United States, 27612 |
Address: | 550 NEW HORIZON BLVD, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
PAUL FINNEY | Chief Executive Officer | 4141 PARKLAKE AVE / SUITE 600, RALEIGH, NC, United States, 27612 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 550 NEW HORIZON BLVD, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-08 | 2012-12-19 | Address | 4141 PARKLAKE AVE / SUITE 600, RALEICH, NC, 27612, USA (Type of address: Chief Executive Officer) |
2009-04-14 | 2010-12-08 | Address | 4141 PARKLAKE AVE, STE 600, RALEICH, NC, 27612, USA (Type of address: Principal Executive Office) |
2009-04-14 | 2010-12-08 | Address | 4141 PARKLAKE AVE, STE 600, RALEICH, NC, 27612, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2009-04-14 | Address | 4700 HOMEWOOD CT, STE 200, RALEIGH, NC, 27607, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2009-04-14 | Address | 4700 HOMEWOOD CT, STE 200, RALEIGH, NC, 27609, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121219006391 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
101208002410 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
090414002072 | 2009-04-14 | BIENNIAL STATEMENT | 2008-12-01 |
050126002558 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
001222002197 | 2000-12-22 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State