Name: | MEYERSON-ROTH CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1973 (52 years ago) |
Entity Number: | 267008 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30-B WEST PARK AVE, PO BOX 178, LONG BEACH, NY, United States, 11561 |
Principal Address: | 30-B WEST PARK AVE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEYERSON-ROTH CO. INC. | DOS Process Agent | 30-B WEST PARK AVE, PO BOX 178, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
BRIAN BERGMAN | Chief Executive Officer | 30-B WEST PARK AVE, PO BOX 178, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-07 | 2015-11-05 | Address | 30-B WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2007-09-07 | 2015-11-05 | Address | 30-B WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2003-08-20 | 2007-09-07 | Address | 8 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 2007-09-07 | Address | 8 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1993-08-13 | 2003-08-20 | Address | 8 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 2007-09-07 | Address | 8 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1973-07-26 | 1993-08-13 | Address | 2 W. PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171018074 | 2017-10-18 | ASSUMED NAME LLC INITIAL FILING | 2017-10-18 |
151105006273 | 2015-11-05 | BIENNIAL STATEMENT | 2015-07-01 |
120502002298 | 2012-05-02 | BIENNIAL STATEMENT | 2011-07-01 |
090930002288 | 2009-09-30 | BIENNIAL STATEMENT | 2009-07-01 |
070907002428 | 2007-09-07 | BIENNIAL STATEMENT | 2007-07-01 |
050919002749 | 2005-09-19 | BIENNIAL STATEMENT | 2005-07-01 |
030820002433 | 2003-08-20 | BIENNIAL STATEMENT | 2003-07-01 |
010706002084 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
990716002316 | 1999-07-16 | BIENNIAL STATEMENT | 1999-07-01 |
970703002420 | 1997-07-03 | BIENNIAL STATEMENT | 1997-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9884627303 | 2020-05-03 | 0235 | PPP | 30B W PARK AVE, LONG BEACH, NY, 11561-2018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State