Name: | MEREDITH MOUNTAIN FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1984 (41 years ago) |
Date of dissolution: | 10 Sep 2008 |
Entity Number: | 928716 |
ZIP code: | 13753 |
County: | Delaware |
Place of Formation: | New York |
Address: | 2144 HONEST BROOK RD, DELHI, NY, United States, 13753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD R WEISS | DOS Process Agent | 2144 HONEST BROOK RD, DELHI, NY, United States, 13753 |
Name | Role | Address |
---|---|---|
ARNOLD R WEISS | Chief Executive Officer | 2144 HONEST BROOK RD, DELHI, NY, United States, 13753 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 2002-06-18 | Address | RD 1 BOX 863, HONEST BROOK RD, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2002-06-18 | Address | RD 1 BOX 863, HONEST BROOK RD, DELHI, NY, 13753, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2002-06-18 | Address | RD 1 BOX 863, HONEST BROOK RD, DELHI, NY, 13753, USA (Type of address: Service of Process) |
1984-07-06 | 1993-03-03 | Address | R.D. #2, DELHI, NY, 13753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080910000906 | 2008-09-10 | CERTIFICATE OF DISSOLUTION | 2008-09-10 |
040803002624 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
020618002372 | 2002-06-18 | BIENNIAL STATEMENT | 2002-07-01 |
000720002356 | 2000-07-20 | BIENNIAL STATEMENT | 2000-07-01 |
980706002238 | 1998-07-06 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State