Name: | MYERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1988 (37 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1277625 |
ZIP code: | 70131 |
County: | Essex |
Place of Formation: | New York |
Address: | 84 YELLOWSTONE DR, NEW ORLEANS, LA, United States, 70131 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA O'BYRNE | Chief Executive Officer | 84 YELLOWSTONE DR, NEW ORLEANS, LA, United States, 70131 |
Name | Role | Address |
---|---|---|
ANGELA O'BYRNE | DOS Process Agent | 84 YELLOWSTONE DR, NEW ORLEANS, LA, United States, 70131 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-20 | 1999-10-01 | Address | 6506 SPANISH FORT BOULEVARD, NEW ORLEANS, LA, 70124, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 1999-10-01 | Address | 6506 SPANISH FORT BOULEVARD, NEW ORLEANS, LA, 70124, USA (Type of address: Principal Executive Office) |
1993-08-20 | 1999-10-01 | Address | 6506 SPANISH FORT BOULEVARD, NEW ORLEANS, LA, 70124, USA (Type of address: Service of Process) |
1988-07-15 | 1993-08-20 | Address | 33 SARANAC AVE., LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1745517 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
020807002473 | 2002-08-07 | BIENNIAL STATEMENT | 2002-07-01 |
000714002793 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
991001002724 | 1999-10-01 | BIENNIAL STATEMENT | 1998-07-01 |
990813000099 | 1999-08-13 | ANNULMENT OF DISSOLUTION | 1999-08-13 |
DP-1337217 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930820002674 | 1993-08-20 | BIENNIAL STATEMENT | 1993-07-01 |
B663341-3 | 1988-07-15 | CERTIFICATE OF INCORPORATION | 1988-07-15 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State