RALPH E. MEYER & SON, INC.

Name: | RALPH E. MEYER & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1972 (53 years ago) |
Date of dissolution: | 11 Oct 2012 |
Entity Number: | 331118 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 653 KIRBYTOWN RD, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY W MEYER | DOS Process Agent | 653 KIRBYTOWN RD, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
ROY W MEYER | Chief Executive Officer | 653 KIRBYTOWN RD, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-04 | 2006-05-12 | Address | 653 KIRBYTOWN RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1998-05-07 | 2006-05-12 | Address | 653 KIRBYTOWN RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1998-05-07 | 2000-05-04 | Address | 653 KIRBYTOWN RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1998-05-07 | 2006-05-12 | Address | 653 KIRBYTOWN RD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1995-07-18 | 1998-05-07 | Address | RD4 BOX 808, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121011001034 | 2012-10-11 | CERTIFICATE OF DISSOLUTION | 2012-10-11 |
120618002533 | 2012-06-18 | BIENNIAL STATEMENT | 2012-05-01 |
100608002388 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
080513002353 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060512003228 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State