Search icon

MEADOWS COMMUNICATIONS INC.

Company Details

Name: MEADOWS COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1983 (42 years ago)
Date of dissolution: 04 Oct 2016
Entity Number: 827232
ZIP code: 11790
County: Queens
Place of Formation: New York
Address: PO BOX 321, STONY BROOK, NY, United States, 11790
Principal Address: 8 NEAL PATH, SOUTH SETAUKET, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 321, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
DOUGLAS W GOLDMACHER Chief Executive Officer PO BOX 321, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2003-03-10 2011-04-28 Address PO BOX 321, STONY BROOK, NY, 11790, 0321, USA (Type of address: Chief Executive Officer)
1997-03-11 2003-03-10 Address PO BOX 321, 34 HARGROVE DR, STONY BROOK, NY, 11790, 0321, USA (Type of address: Principal Executive Office)
1997-03-11 2003-03-10 Address C/O IRVING I GOLDMACHER, 34 HARGROVE DR, STONY BROOK, NY, 11790, 2306, USA (Type of address: Service of Process)
1995-03-31 2003-03-10 Address 34 HARGROVE DRIVE, STONY BROOK, NY, 11790, 2306, USA (Type of address: Chief Executive Officer)
1995-03-31 1997-03-11 Address 1320 STONY BROOK ROAD, PO BOX 321, STONY BROOK, NY, 11790, 0321, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161004000511 2016-10-04 CERTIFICATE OF DISSOLUTION 2016-10-04
110428002914 2011-04-28 BIENNIAL STATEMENT 2011-03-01
090327002438 2009-03-27 BIENNIAL STATEMENT 2009-03-01
070402002025 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050506002925 2005-05-06 BIENNIAL STATEMENT 2005-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State