Name: | ALFRED V. MEYERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1933 (92 years ago) |
Entity Number: | 45579 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 608 FIFTH AVE, SUITE 902, NEW YORK, NY, United States, 10020 |
Principal Address: | DENNIS MEYERS, 608 FIFTH AVE SUITE 902, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 4000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS MEYERS | Chief Executive Officer | 608 FIFTH AVE, SUITE 902, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 608 FIFTH AVE, SUITE 902, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-25 | 2001-09-04 | Address | 600 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1997-09-25 | 2001-09-04 | Address | DENNIS MEYERS, PRES., 600 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1997-09-25 | 2001-09-04 | Address | 600 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 1997-09-25 | Address | 600 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1995-07-05 | 1997-09-25 | Address | 600 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130916006090 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
110919003175 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090826002274 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
070914002980 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
051108002388 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State