Name: | MEYERS RESEARCH CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1973 (52 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 261251 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 58 W 40TH ST, NEW YORK, NY, United States, 10018 |
Address: | 10 CUTTER MILL RD, STE 302, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
JEFFREY FRIEDLAENDER | Chief Executive Officer | 58 W 40TH ST, 7TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 CUTTER MILL RD, STE 302, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-05 | 2011-06-02 | Address | 58 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2007-12-05 | 2011-06-02 | Address | 58 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-12-05 | 2011-06-02 | Address | C/O HARVEY F FRIEDMAN ESQ, 1205 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1994-12-06 | 1998-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 11225, Par value: 0 |
1985-07-24 | 2007-12-05 | Address | %L. A. LAZARUS, P.C., 60 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180104019 | 2018-01-04 | ASSUMED NAME CORP INITIAL FILING | 2018-01-04 |
DP-2246871 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110602002466 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
071205002799 | 2007-12-05 | BIENNIAL STATEMENT | 2007-05-01 |
980407000630 | 1998-04-07 | CERTIFICATE OF AMENDMENT | 1998-04-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State