Search icon

MEYBURD ASSOCIATES REAL ESTATE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEYBURD ASSOCIATES REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1989 (36 years ago)
Entity Number: 1391012
ZIP code: 06226
County: Nassau
Place of Formation: New York
Address: 262 CHURCH STREET, WILLIMANTIC, CT, United States, 06226
Principal Address: 2015 NORTH MAIN RD, OTIS, MA, United States, 01253

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL MEYERS DOS Process Agent 262 CHURCH STREET, WILLIMANTIC, CT, United States, 06226

Chief Executive Officer

Name Role Address
JOEL MEYERS Chief Executive Officer 2015 NORTH MAIN RD, OTIS, MA, United States, 01253

History

Start date End date Type Value
2003-12-16 2017-10-03 Address 2015 NORTH MAIN RD, OTIS, MA, 01253, USA (Type of address: Service of Process)
1999-12-13 2003-12-16 Address 230 EAST 44TH ST, 6P, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-12-13 2003-12-16 Address 230 EAST 44TH ST, 6P, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-12-13 2003-12-16 Address 230 EAST 44TH ST, 6P, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-11-18 1999-12-13 Address C/O ROBERT PALLONE, PO BOX 426, NORFOLK, CT, 06058, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171003007078 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131024006275 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111031002055 2011-10-31 BIENNIAL STATEMENT 2011-10-01
100324002062 2010-03-24 BIENNIAL STATEMENT 2009-10-01
071030002623 2007-10-30 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State