Name: | A. MEYERS & SONS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1930 (95 years ago) |
Entity Number: | 38286 |
ZIP code: | 11363 |
County: | New York |
Place of Formation: | New York |
Address: | 221 ARLEIGH RD, DOUGLASTON, NY, United States, 11363 |
Shares Details
Shares issued 100
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221 ARLEIGH RD, DOUGLASTON, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
JONATHAN MEYERS | Chief Executive Officer | 221 ARLEIGH RD, DOUGLASTON, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-31 | 2014-02-11 | Address | 325 WEST 38TH STREET, NEW YORK, NY, 10018, 2994, USA (Type of address: Principal Executive Office) |
2000-01-31 | 2014-02-11 | Address | 325 WEST 38TH STREET, NEW YORK, NY, 10018, 2994, USA (Type of address: Chief Executive Officer) |
2000-01-31 | 2014-02-11 | Address | 325 WEST 38TH STREET, NEW YORK, NY, 10018, 2994, USA (Type of address: Service of Process) |
1995-06-27 | 2000-01-31 | Address | 325 WEST 38TH STREET, NEW YORK, NY, 10018, 2449, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 2000-01-31 | Address | 325 WEST 38TH STREET, NEW YORK, NY, 10018, 2449, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140211002128 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120127002251 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100203002219 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
060213003107 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
040107002773 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State