Name: | MEYEROWITZ COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1986 (39 years ago) |
Entity Number: | 1076971 |
ZIP code: | 11005 |
County: | Nassau |
Place of Formation: | New York |
Address: | STEVEN MEYEROWITZ, 26910 GRAND CENTRAL PKWY #18R, FLORAL PARK, NY, United States, 11005 |
Principal Address: | 26910 GRAND CENTRAL PARKWAY, SUITE 18R, FLORAL PARK, NY, United States, 11005 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN A. MEYEROWITZ | Agent | 5 VIEW DRIVE, MILLER PLACE, NY, 11764 |
Name | Role | Address |
---|---|---|
MEYEROWITZ COMMUNICATIONS INC. | DOS Process Agent | STEVEN MEYEROWITZ, 26910 GRAND CENTRAL PKWY #18R, FLORAL PARK, NY, United States, 11005 |
Name | Role | Address |
---|---|---|
STEVEN A. MEYEROWITZ | Chief Executive Officer | 26910 GRAND CENTRAL PARKWAY, SUITE 18R, FLORAL PARK, NY, United States, 11005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-02 | 2020-11-02 | Address | 26910 GRAND CENTRAL PARKWAY, SUITE 18R, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process) |
2012-08-24 | 2014-12-02 | Address | PO BOX 7080, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
1993-11-16 | 2014-12-02 | Address | 10 CRINKLE COURT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1993-11-16 | 2012-08-24 | Address | 10 CRINKLE COURT, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1993-11-16 | 2014-12-02 | Address | 10 CRINKLE COURT, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062480 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105007054 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161101006369 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141202007079 | 2014-12-02 | BIENNIAL STATEMENT | 2014-11-01 |
120824000982 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State