Name: | MYRON ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1991 (34 years ago) |
Date of dissolution: | 20 Dec 2011 |
Entity Number: | 1508560 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 4504 18TH AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOSEF MEISELS | DOS Process Agent | 4504 18TH AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
JOSEF MEISELS | Chief Executive Officer | 4504 18TH AVE, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-02 | 2011-02-23 | Address | 4505 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2007-03-07 | 2009-02-02 | Address | 3084 BEDFORD AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2007-03-07 | 2011-02-23 | Address | 3084 BEDFORD AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
1993-03-02 | 2007-03-07 | Address | 3084 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
1993-03-02 | 2007-03-07 | Address | 3084 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111220000454 | 2011-12-20 | CERTIFICATE OF DISSOLUTION | 2011-12-20 |
110223002427 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
090202002640 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070307002547 | 2007-03-07 | BIENNIAL STATEMENT | 2007-02-01 |
050325002362 | 2005-03-25 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State