Name: | MEYERS HOME APPLIANCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1962 (63 years ago) |
Date of dissolution: | 13 Jun 2017 |
Entity Number: | 151712 |
ZIP code: | 14009 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 1229 BRAY ROAD, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD G MEYERS | Chief Executive Officer | 1229 BRAY ROAD, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1229 BRAY ROAD, ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-20 | 2010-10-29 | Address | 1229 BRAY ROAD, ARCADE, NY, 14009, 9602, USA (Type of address: Principal Executive Office) |
1993-10-20 | 2010-10-29 | Address | 1229 BRAY ROAD, ARCADE, NY, 14009, 9602, USA (Type of address: Service of Process) |
1992-10-30 | 2010-10-29 | Address | 1229 BRAY RD., ARCADE, NY, 14009, 9602, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1993-10-20 | Address | 1229 BRAY RD., ARCADE, NY, 14009, 9602, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1993-10-20 | Address | 1229 BRAY RD., ARCADE, NY, 14009, 9602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170613000762 | 2017-06-13 | CERTIFICATE OF DISSOLUTION | 2017-06-13 |
141020006518 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121016006390 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101029002788 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
081009002604 | 2008-10-09 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State