Search icon

MERINGOFF PROPERTIES, INC.

Company Details

Name: MERINGOFF PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1985 (40 years ago)
Entity Number: 994280
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: C/O STEPHEN J. MERINGOFF, 30 WEST 26TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN J. MERINGOFF Chief Executive Officer 30 WEST 26TH ST., 8TH FLOOR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133272596
Plan Year:
2013
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
33
Sponsors Telephone Number:

Licenses

Number Type End date
10311207363 CORPORATE BROKER 2025-10-31
109938569 REAL ESTATE PRINCIPAL OFFICE No data
10401303752 REAL ESTATE SALESPERSON 2026-03-05

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 30 WEST 26TH ST., 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 30 WEST 26TH ST., 8TH FLOOR, NEW YORK, NY, 10010, 2011, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 30 WEST 26TH ST., 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 30 WEST 26TH ST., 8TH FLOOR, NEW YORK, NY, 10010, 2011, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-05-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250505001597 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230503003339 2023-05-03 BIENNIAL STATEMENT 2023-05-01
220427000274 2022-04-26 CERTIFICATE OF CHANGE BY ENTITY 2022-04-26
210505061035 2021-05-05 BIENNIAL STATEMENT 2021-05-01
170502006475 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
441492.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2012-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
BELTZ
Party Role:
Defendant
Party Name:
MERINGOFF PROPERTIES, INC.
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State