MYNEIGE, INC.

Name: | MYNEIGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1997 (28 years ago) |
Date of dissolution: | 30 Apr 2014 |
Entity Number: | 2106910 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | PO BOX 591 / CORPTAX X-81, MILWAUKEE, WI, United States, 53209 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C DAVID MYERS | Chief Executive Officer | 507 E MICHIGAN ST, MILWAUKEE, WI, United States, 53202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-30 | 2009-01-22 | Address | 631 S RICHLAND AVENUE, YORK, PA, 17403, USA (Type of address: Chief Executive Officer) |
2004-12-31 | 2007-01-30 | Address | 631 S RICHLAND AVE, YORK, PA, 17403, USA (Type of address: Chief Executive Officer) |
2004-12-31 | 2007-01-30 | Address | 631 S RICHLAND AVE, YORK, PA, 17403, USA (Type of address: Principal Executive Office) |
2003-01-22 | 2004-12-31 | Address | 2039 ROSEWOOD LN, YORK, PA, 17403, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-25001 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25000 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140430000486 | 2014-04-30 | CERTIFICATE OF TERMINATION | 2014-04-30 |
120726000028 | 2012-07-26 | CERTIFICATE OF AMENDMENT | 2012-07-26 |
110203002275 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State