T. MEYERS ENTERPRISES, INC.

Name: | T. MEYERS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 2000 (25 years ago) |
Date of dissolution: | 09 May 2017 |
Entity Number: | 2467967 |
ZIP code: | 14733 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 6 N. ALBERTA STREET, FALCONER, NY, United States, 14733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 N. ALBERTA STREET, FALCONER, NY, United States, 14733 |
Name | Role | Address |
---|---|---|
THOMAS G MEYERS | Chief Executive Officer | PO BOX 449, FALCONER, NY, United States, 14733 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-02 | 2012-04-04 | Address | 401 E FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process) |
2002-02-12 | 2012-04-04 | Address | PO BOX 45, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
2002-02-12 | 2012-04-04 | Address | 401 E FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Principal Executive Office) |
2000-02-01 | 2004-03-02 | Address | 2 WINDWARD POINT, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170509000150 | 2017-05-09 | CERTIFICATE OF DISSOLUTION | 2017-05-09 |
140402002587 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120404002268 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100303002392 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080228002698 | 2008-02-28 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State