Name: | MYERS, BENNER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2007 (18 years ago) |
Entity Number: | 3536872 |
ZIP code: | 18104 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 2895 Hamilton Blvd STE 201, Allentown, PA, United States, 18104 |
Principal Address: | 2895 HAMILTON BLVD / SUITE 201, ALLENTOWN, PA, United States, 18104 |
Name | Role | Address |
---|---|---|
JAMES J DOOLEY, III | Chief Executive Officer | 2895 HAMILTON BLVD / SUITE 201, ALLENTOWN, PA, United States, 18104 |
Name | Role | Address |
---|---|---|
MYERS, BENNER CORPORATION | DOS Process Agent | 2895 Hamilton Blvd STE 201, Allentown, PA, United States, 18104 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 2895 HAMILTON BLVD / SUITE 201, ALLENTOWN, PA, 18104, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-04-04 | Address | 2895 Hamilton Blvd STE 201, Allentown, PA, 18104, USA (Type of address: Service of Process) |
2023-06-22 | 2023-06-22 | Address | 2895 HAMILTON BLVD / SUITE 201, ALLENTOWN, PA, 18104, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-04-04 | Address | 2895 HAMILTON BLVD / SUITE 201, ALLENTOWN, PA, 18104, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2023-06-22 | Address | 2895 HAMILTON BLVD / SUITE 201, ALLENTOWN, PA, 18104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404002564 | 2025-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-04 |
230622002218 | 2023-06-22 | BIENNIAL STATEMENT | 2023-06-01 |
210602060327 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190604060672 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170602007136 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State