Search icon

MYREL TECHNICAL SERVICES INC.

Company Details

Name: MYREL TECHNICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1989 (36 years ago)
Date of dissolution: 07 Nov 2019
Entity Number: 1393916
ZIP code: 07045
County: Suffolk
Place of Formation: New York
Address: 25 KANOUSE LN, MONTVILLE, NJ, United States, 07045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL B REILLY Chief Executive Officer 25 KANOUSE LN, MONTVILLE, NJ, United States, 07045

DOS Process Agent

Name Role Address
MICHAEL B REILLY DOS Process Agent 25 KANOUSE LN, MONTVILLE, NJ, United States, 07045

History

Start date End date Type Value
1999-11-19 2001-10-18 Address 1188 WOODLAND LN, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1997-12-15 2001-10-18 Address 1188 WOODLAND LN, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1993-11-12 1997-12-15 Address PO BOX 142, BETHPAGE, NY, 11714, 0142, USA (Type of address: Service of Process)
1993-11-12 2001-10-18 Address 1188 WOODLAND LANE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1993-02-12 1999-11-19 Address 107 RYDER AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191107000300 2019-11-07 CERTIFICATE OF DISSOLUTION 2019-11-07
171019006297 2017-10-19 BIENNIAL STATEMENT 2017-10-01
151026006090 2015-10-26 BIENNIAL STATEMENT 2015-10-01
131031006259 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111114002001 2011-11-14 BIENNIAL STATEMENT 2011-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State