Search icon

DARYL MEYERS, INC.

Company Details

Name: DARYL MEYERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1987 (38 years ago)
Entity Number: 1190838
ZIP code: 11211
County: Erie
Place of Formation: New York
Address: DARYL MEYERS, 181 NORTH 11TH ST STE 306, BROOKLYN, NY, United States, 11211
Principal Address: 2221 EAST 71ST STREET, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARYL MEYERS Chief Executive Officer 181 NORTH 11TH ST, #306, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DARYL MEYERS, 181 NORTH 11TH ST STE 306, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2009-07-23 2010-09-14 Address 2378 NATIONAL DR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2009-07-23 2010-09-14 Address 2378 NATIONAL DR, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2003-10-16 2009-07-23 Address 3 LINCOLN TERRACE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2003-10-16 2009-07-23 Address 3 LINCOLN TERRACE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2003-10-16 2009-07-23 Address 3 LINCOLN TERRACE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131025006352 2013-10-25 BIENNIAL STATEMENT 2013-07-01
110902002183 2011-09-02 BIENNIAL STATEMENT 2011-07-01
100914002127 2010-09-14 AMENDMENT TO BIENNIAL STATEMENT 2009-07-01
090723002879 2009-07-23 BIENNIAL STATEMENT 2009-07-01
050916002417 2005-09-16 BIENNIAL STATEMENT 2005-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State