Search icon

MEAD & JOSIPOVICH, INC.

Company Details

Name: MEAD & JOSIPOVICH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1981 (44 years ago)
Entity Number: 682608
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 140 58TH STREET, SUITE 8B, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT L. MEAD Chief Executive Officer 140 58TH STREET, SUITE 8B, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 58TH STREET, SUITE 8B, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1981-03-02 1995-04-12 Address 350 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090310002769 2009-03-10 BIENNIAL STATEMENT 2009-03-01
050419002819 2005-04-19 BIENNIAL STATEMENT 2005-03-01
030401002980 2003-04-01 BIENNIAL STATEMENT 2003-03-01
010320002009 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990609002372 1999-06-09 BIENNIAL STATEMENT 1999-03-01

Court Cases

Court Case Summary

Filing Date:
2011-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE HOLLOW M TRUST ,
Party Role:
Plaintiff
Party Name:
MEAD & JOSIPOVICH, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State