Name: | MYERS MCRAE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2016 (9 years ago) |
Entity Number: | 4965956 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 515 Mulberry St Ste 200, Macon, GA, United States, 31201 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EMILY P. MYERS | Chief Executive Officer | 515 MULBERRY ST STE 200, MACON, GA, United States, 31201 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-10-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220601001875 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
211013003030 | 2021-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-12 |
210224060067 | 2021-02-24 | BIENNIAL STATEMENT | 2020-06-01 |
SR-107080 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-107081 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160621000058 | 2016-06-21 | APPLICATION OF AUTHORITY | 2016-06-21 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State