Name: | F. W. MYERS & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1925 (100 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 20871 |
ZIP code: | 12979 |
County: | Clinton |
Place of Formation: | New York |
Address: | MYERS BLDG., 72 LAKE ST., ROUSES POINT, NY, United States, 12979 |
Principal Address: | 72 LAKE STREET, ROUSES POINT, NY, United States, 12979 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD T CASEY | Chief Executive Officer | 72 LAKE ST, ROUSES POINT, NY, United States, 12979 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MYERS BLDG., 72 LAKE ST., ROUSES POINT, NY, United States, 12979 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-13 | 1997-07-14 | Address | 72 LAKE STREET, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 1993-12-28 | Address | NO STREET ADDRESS GIVEN, ROUSES POINT, NY, 12979, USA (Type of address: Service of Process) |
1992-12-23 | 1993-12-28 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
1925-06-03 | 1993-09-13 | Address | NO ST. ADD. STATED, ROUSES POINT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1553658 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970714002256 | 1997-07-14 | BIENNIAL STATEMENT | 1997-06-01 |
951208000592 | 1995-12-08 | CERTIFICATE OF MERGER | 1995-12-08 |
951115002421 | 1995-11-15 | BIENNIAL STATEMENT | 1993-06-01 |
931228000182 | 1993-12-28 | CERTIFICATE OF MERGER | 1993-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State