Search icon

H.J. MEYERS INSURANCE AGENCY, INC.

Headquarter

Company Details

Name: H.J. MEYERS INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1990 (35 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1470015
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 1895 MOUNT HOPE AVENUE, ROCHESTER, NY, United States, 14620
Principal Address: C/O H.J. MEYERS & CO INC, 1895 MT. HOPE AVE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1895 MOUNT HOPE AVENUE, ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
BRADLEY J DONNER Chief Executive Officer 5186 EAST LAKE ROAD, RUSHVILLE, NY, United States, 14544

Links between entities

Type:
Headquarter of
Company Number:
CORP_56807047
State:
ILLINOIS

History

Start date End date Type Value
1993-04-08 1996-08-12 Address 17 CHAPEL WOODS COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-04-08 1996-08-12 Address 1895 MOUNT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
1990-08-22 1993-04-08 Address 1895 MT. HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1543397 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980828002101 1998-08-28 BIENNIAL STATEMENT 1998-08-01
960812002524 1996-08-12 BIENNIAL STATEMENT 1996-08-01
950718000070 1995-07-18 CERTIFICATE OF AMENDMENT 1995-07-18
930927003043 1993-09-27 BIENNIAL STATEMENT 1993-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State