Search icon

MEYER, STRONG & JONES ENGINEERS, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PENNONI, 29 WEST 35TH ST 8TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FRED LINDQUIST Chief Executive Officer C/O PENNONI, 29 WEST 35TH ST 8TH FLR, NEW YORK, NY, United States, 10001

History

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)

Filings

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