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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN J. MERINGOFF | Chief Executive Officer | 30 WEST 26TH ST., 8TH FLOOR, NEW YORK, NY, United States, 10010 |
Number | Type | End date |
---|---|---|
10311207363 | CORPORATE BROKER | 2025-10-31 |
109938569 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401303752 | REAL ESTATE SALESPERSON | 2026-03-05 |
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 |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State