Search icon

MEYER, GRIMES & WEINER, INC.

Company Details

Name: MEYER, GRIMES & WEINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1921 (104 years ago)
Date of dissolution: 17 Jul 2002
Entity Number: 15893
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 160 JEWELL ST, BROOKLYN, NY, United States, 11222
Principal Address: 160 JEWEL STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 0

Share Par Value 112500

Type CAP

Chief Executive Officer

Name Role Address
HOWARD S WEINER Chief Executive Officer 160 JEWEL STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
S. WEINER,% MEYERS,GRIMES WEINER INC. DOS Process Agent 160 JEWELL ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1928-12-31 1945-01-22 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1926-05-06 1928-12-31 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1924-12-31 1926-05-06 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1922-12-01 1924-12-31 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1921-04-05 1922-12-01 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
020717000094 2002-07-17 CERTIFICATE OF DISSOLUTION 2002-07-17
930621002164 1993-06-21 BIENNIAL STATEMENT 1993-04-01
B433302-2 1986-12-10 ASSUMED NAME CORP INITIAL FILING 1986-12-10
6374-122 1945-01-22 CERTIFICATE OF AMENDMENT 1945-01-22
5070-137 1936-09-25 CERTIFICATE OF AMENDMENT 1936-09-25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State