Search icon

BRIARWOOD MEADOW APARTMENTS, INC.

Company Details

Name: BRIARWOOD MEADOW APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1981 (43 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 735190
ZIP code: 13612
County: Jefferson
Place of Formation: New York
Address: 120 STONE DR, BLACK RIVER, NY, United States, 13612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 STONE DR, BLACK RIVER, NY, United States, 13612

Chief Executive Officer

Name Role Address
ELAINE G. PARKER, PES. Chief Executive Officer 120 STONE DR, BLACK RIVER, NY, United States, 13612

History

Start date End date Type Value
1998-01-07 2007-11-15 Address STONE DRIVE, BLACK RIVER, NY, 13612, 9711, USA (Type of address: Service of Process)
1998-01-07 2007-11-15 Address STONE DRIVE, BLACK RIVER, NY, 13612, 9711, USA (Type of address: Principal Executive Office)
1998-01-07 2007-11-15 Address MANAGEMENT OFFICE 100 A, STONE DRIVE, BLACK RIVER, NY, 13612, 9711, USA (Type of address: Chief Executive Officer)
1993-12-01 1998-01-07 Address MANAGEMENT OFFICE 100 A, STONE DRIVE, BLACK RIVER, NY, 13612, 9711, USA (Type of address: Principal Executive Office)
1993-12-01 1998-01-07 Address MANAGEMENT OFFICE 100 A, STONE DRIVE, BLACK RIVER, NY, 13612, 9711, USA (Type of address: Chief Executive Officer)
1993-01-25 1993-12-01 Address 135 EASTERN BLVD, WATERTOWN, NY, 13601, 3103, USA (Type of address: Chief Executive Officer)
1993-01-25 1998-01-07 Address 135 EASTERN BLVD, WATERTOWN, NY, 13601, 3103, USA (Type of address: Service of Process)
1993-01-25 1993-12-01 Address 135 EASTERN BLVD, WATERTOWN, NY, 13601, 3103, USA (Type of address: Principal Executive Office)
1981-11-18 1993-01-25 Address PO BOX 129, BLACK RIVER, NY, 13612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2248004 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
091204002170 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071115003280 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051219002454 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031103002460 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011121002617 2001-11-21 BIENNIAL STATEMENT 2001-11-01
000120002512 2000-01-20 BIENNIAL STATEMENT 1999-11-01
980107002222 1998-01-07 BIENNIAL STATEMENT 1997-11-01
931201002561 1993-12-01 BIENNIAL STATEMENT 1993-11-01
930125002071 1993-01-25 BIENNIAL STATEMENT 1992-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State