MEYCO PRODUCTS, INC.

Name: | MEYCO PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1964 (61 years ago) |
Entity Number: | 175039 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1225 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CINIGLIO | Chief Executive Officer | 1225 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JOHN CINIGLIO | DOS Process Agent | 1225 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-13 | 2020-08-17 | Address | 225 PARK AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 2020-08-17 | Address | 225 PARK AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1990-05-16 | 1993-05-13 | Address | 225 PARK AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1971-10-19 | 1990-05-16 | Address | 1250 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1964-03-26 | 1990-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200817060453 | 2020-08-17 | BIENNIAL STATEMENT | 2018-03-01 |
980326002655 | 1998-03-26 | BIENNIAL STATEMENT | 1998-03-01 |
940406002855 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
930513003197 | 1993-05-13 | BIENNIAL STATEMENT | 1993-03-01 |
C180494-2 | 1991-08-30 | ASSUMED NAME CORP INITIAL FILING | 1991-08-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State