Search icon

MERIDIAN COMP OF NEW YORK, INC.

Company Details

Entity Name: MERIDIAN COMP OF NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F01000003957
FEI/EIN Number 133877060
Address: 5500 Maryland Way, Suite 200, Brentwood, TN, 37027, US
Mail Address: 5500 Maryland Way, Suite 200, Brentwood, TN, 37027, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Operating Officer

Name Role Address
Riley Trent Chief Operating Officer 5500 Maryland Way, Brentwood, TN, 37027

Chief Executive Officer

Name Role Address
Clark Edward S Chief Executive Officer 5500 Maryland Way, Brentwood, TN, 37027

Chief Financial Officer

Name Role Address
Farrington Shannon Chief Financial Officer 5500 Maryland Way, Brentwood, TN, 37027

Secretary

Name Role Address
Wright William Secretary 5500 Maryland Way, Brentwood, TN, 37027

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-15 5500 Maryland Way, Suite 200, Brentwood, TN 37027 No data
CHANGE OF MAILING ADDRESS 2015-05-15 5500 Maryland Way, Suite 200, Brentwood, TN 37027 No data
REGISTERED AGENT NAME CHANGED 2008-10-31 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2008-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000310295 TERMINATED 1000000267128 LEON 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-05-15
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State