Search icon

MEYERS DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEYERS DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2001 (24 years ago)
Entity Number: 2679213
ZIP code: 11211
County: Schenectady
Place of Formation: New York
Principal Address: DARYL MEYERS, 181 N 11TH ST/SUITE 306, BROOKLYN, NY, United States, 11211
Address: DARYL MEYERS, 181 N 11TH ST/SUITE 306, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DARYL MEYERS, 181 N 11TH ST/SUITE 306, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
DARYL MEYERS Chief Executive Officer 181 N 11TH ST/SUITE 306, BROOKLYN, NY, United States, 11211

Form 5500 Series

Employer Identification Number (EIN):
141835844
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-16 2005-12-05 Address 181 N 11TH ST / SUITE 305, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2003-10-16 2005-12-05 Address DARYL MEYERS, 181 N 11TH ST / SUITE 305, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2003-10-16 2005-12-05 Address DARYL MEYERS, 181 N 11TH ST / SUITE 305, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2001-09-10 2003-10-16 Address 158 OREGON ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906006535 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110927002138 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090923002077 2009-09-23 BIENNIAL STATEMENT 2009-09-01
080318002907 2008-03-18 BIENNIAL STATEMENT 2007-09-01
051205003214 2005-12-05 BIENNIAL STATEMENT 2005-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State