Name: | MEIR & CO., DIA., WHOLESALERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2001 (23 years ago) |
Entity Number: | 2674038 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 50 WEST 11 FLOOR, MEZZANINE FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 50 WEST, 11-FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEIR ELMAKAYES | DOS Process Agent | 50 WEST 11 FLOOR, MEZZANINE FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MEIR ELMAKAYES | Chief Executive Officer | 50 WEST 11 FLOOR, 11-FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-01 | 2017-08-14 | Address | 587 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-08-01 | 2017-08-14 | Address | 587 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-08-23 | 2017-08-14 | Address | 587 FIFTH AVENUE, MEZZANINE FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-08-23 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170814006130 | 2017-08-14 | BIENNIAL STATEMENT | 2017-08-01 |
130806006911 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110817002231 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090806002392 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
051026002659 | 2005-10-26 | BIENNIAL STATEMENT | 2005-08-01 |
030801002477 | 2003-08-01 | BIENNIAL STATEMENT | 2003-08-01 |
010823000571 | 2001-08-23 | CERTIFICATE OF INCORPORATION | 2001-08-23 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State