Search icon

MEYER TOOL MIDDLETOWN NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEYER TOOL MIDDLETOWN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2007 (18 years ago)
Entity Number: 3528011
ZIP code: 10005
County: Orange
Place of Formation: New York
Principal Address: 3055 COLERAIN AVENUE, CINCINNATI, OH, United States, 45225
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DOUGLAS J LANG Chief Executive Officer 3055 COLERAIN AVENUE, CINCINNATI, OH, United States, 45225

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 3055 COLERAIN AVENUE, CINCINNATI, OH, 45225, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 3055 COLERAIN AVENUE, CINCINNATI, OH, 45225, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-06-01 2025-06-02 Address 3055 COLERAIN AVENUE, CINCINNATI, OH, 45225, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250602001365 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230601002281 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210917000209 2021-09-17 BIENNIAL STATEMENT 2021-09-17
190606060310 2019-06-06 BIENNIAL STATEMENT 2019-06-01
SR-47219 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State