Name: | MEYER, STRONG & JONES ENGINEERS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1996 (29 years ago) |
Date of dissolution: | 26 Oct 2010 |
Entity Number: | 2000620 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PENNONI, 29 WEST 35TH ST 8TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PENNONI, 29 WEST 35TH ST 8TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FRED LINDQUIST | Chief Executive Officer | C/O PENNONI, 29 WEST 35TH ST 8TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-22 | 2010-03-05 | Address | 460 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-02-15 | 2010-03-05 | Address | 460 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-02-15 | 2010-03-05 | Address | 460 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-02-15 | 2008-02-22 | Address | 460 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-03-07 | 2002-02-15 | Address | 11 PENN PLAZA, NEW YORK, NY, 10001, 2006, USA (Type of address: Principal Executive Office) |
2000-03-07 | 2002-02-15 | Address | 11 PENN PLAZA, NEW YORK, NY, 10001, 2006, USA (Type of address: Chief Executive Officer) |
2000-03-07 | 2002-02-15 | Address | 11 PENN PLAZA, NEW YORK, NY, 10001, 2006, USA (Type of address: Service of Process) |
1998-02-27 | 2000-03-07 | Address | 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-02-27 | 2000-03-07 | Address | 8 KEMP LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1996-02-15 | 2000-03-07 | Address | ELEVEN PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101026000073 | 2010-10-26 | CERTIFICATE OF DISSOLUTION | 2010-10-26 |
100305002997 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080222002638 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060306003322 | 2006-03-06 | BIENNIAL STATEMENT | 2006-02-01 |
040301002089 | 2004-03-01 | BIENNIAL STATEMENT | 2004-02-01 |
020215002098 | 2002-02-15 | BIENNIAL STATEMENT | 2002-02-01 |
000307002023 | 2000-03-07 | BIENNIAL STATEMENT | 2000-02-01 |
980227002175 | 1998-02-27 | BIENNIAL STATEMENT | 1998-02-01 |
960215000336 | 1996-02-15 | CERTIFICATE OF INCORPORATION | 1996-02-15 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State