MEYER-CHEVROLET, INC.

Name: | MEYER-CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1919 (106 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 13982 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | SHEILA C MEYER, 61-15 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Contact Details
Phone +1 718-821-7650
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SHEILA C MEYER, 61-15 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
SHEILA C MEYER | Chief Executive Officer | 61-15 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1017511-DCA | Inactive | Business | 1999-08-25 | 2013-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1923-12-31 | 1928-12-31 | Name | GETTLER & MEYER MOTOR SALES INC. |
1919-02-20 | 1923-12-31 | Name | GETTLER & BREITENBACH MOTOR CAR CO., INC. |
1919-02-20 | 1932-12-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 3000 |
1919-02-20 | 2003-02-05 | Address | 2413 VAN CORTLANDT AVE, RIDGEWOOD, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245654 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110826002458 | 2011-08-26 | BIENNIAL STATEMENT | 2011-02-01 |
090202002558 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070314002593 | 2007-03-14 | BIENNIAL STATEMENT | 2007-02-01 |
050322003135 | 2005-03-22 | BIENNIAL STATEMENT | 2005-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
415500 | RENEWAL | INVOICED | 2011-08-03 | 600 | Secondhand Dealer Auto License Renewal Fee |
415501 | CNV_TFEE | INVOICED | 2011-08-03 | 14.9399995803833 | WT and WH - Transaction Fee |
415503 | RENEWAL | INVOICED | 2009-10-20 | 600 | Secondhand Dealer Auto License Renewal Fee |
415502 | CNV_TFEE | INVOICED | 2009-10-20 | 12 | WT and WH - Transaction Fee |
93714 | APPEAL | INVOICED | 2009-09-21 | 50 | Appeal Filing Fee |
107986 | APPEAL | INVOICED | 2009-07-01 | 25 | Appeal Filing Fee |
415504 | RENEWAL | INVOICED | 2007-05-15 | 600 | Secondhand Dealer Auto License Renewal Fee |
64324 | LL VIO | INVOICED | 2006-10-04 | 750 | LL - License Violation |
415505 | RENEWAL | INVOICED | 2005-06-14 | 600 | Secondhand Dealer Auto License Renewal Fee |
415506 | RENEWAL | INVOICED | 2003-05-29 | 600 | Secondhand Dealer Auto License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State