Search icon

MEYERS REALTY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MEYERS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1986 (39 years ago)
Entity Number: 1055211
ZIP code: 28173
County: New York
Place of Formation: New York
Address: 7320 YELLOWHORN TRAIL, WAXHAW, NC, United States, 28173
Principal Address: 7320 YELLOWHORN TRAIL, WAXHAM, NC, United States, 28173

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER MEYERS Chief Executive Officer 7320 YELLOWHORN TRAIL, WAXHAW, NC, United States, 28173

DOS Process Agent

Name Role Address
PETER MEYERS DOS Process Agent 7320 YELLOWHORN TRAIL, WAXHAW, NC, United States, 28173

Links between entities

Type:
Headquarter of
Company Number:
F00000007059
State:
FLORIDA

History

Start date End date Type Value
2006-02-02 2008-02-22 Address 27291 S RIVERSIDE DR, BONITA SPRINGS, FL, 34135, USA (Type of address: Service of Process)
2006-02-02 2008-02-22 Address PO BOX 2789, 27291 S RIVERSIDE DR, BONITA SPRINGS, FL, 34133, USA (Type of address: Principal Executive Office)
2006-02-02 2008-02-22 Address PO BOX 2789, BONITA SPRINGS, FL, 34133, USA (Type of address: Chief Executive Officer)
2002-02-11 2006-02-02 Address 14 ROBIN HOOD WAY, WESTFIELD, NJ, 07090, USA (Type of address: Principal Executive Office)
2002-02-11 2006-02-02 Address 14 ROBIN HOOD WAY, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080222002990 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060202002614 2006-02-02 BIENNIAL STATEMENT 2006-02-01
040206002876 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020211002572 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000302002540 2000-03-02 BIENNIAL STATEMENT 2000-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State