Name: | N. S. MEYER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1920 (105 years ago) |
Date of dissolution: | 28 Jun 2021 |
Entity Number: | 14902 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 42 E 20TH ST, NEW YORK, NY, United States, 10003 |
Principal Address: | 42 E. 20TH ST., NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
C/O VICTORIA R WICKER | DOS Process Agent | 42 E 20TH ST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
VICTORIA R WICKER | Chief Executive Officer | 42 E 20TH ST, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-09 | 2022-02-08 | Address | 42 E 20TH ST, NEW YORK, NY, 10003, 1300, USA (Type of address: Service of Process) |
1998-02-09 | 2022-02-08 | Address | 42 E 20TH ST, NEW YORK, NY, 10003, 1300, USA (Type of address: Chief Executive Officer) |
1995-02-01 | 1998-02-09 | Address | 42 E. 20TH ST., NEW YORK, NY, 10003, 1300, USA (Type of address: Chief Executive Officer) |
1995-02-01 | 1998-02-09 | Address | 42 E. 20TH ST., NEW YORK, NY, 10003, 1300, USA (Type of address: Service of Process) |
1965-05-04 | 1995-02-01 | Address | 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220208000155 | 2021-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-28 |
100726002314 | 2010-07-26 | BIENNIAL STATEMENT | 2010-02-01 |
C354292-2 | 2004-10-20 | ASSUMED NAME CORP INITIAL FILING | 2004-10-20 |
020204002693 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
000229002398 | 2000-02-29 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State