N.S. MEYER MFG. CORP.

Name: | N.S. MEYER MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1945 (80 years ago) |
Date of dissolution: | 25 Jul 2001 |
Entity Number: | 57053 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 42 EAST 20TH STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTORIA R. WICKER | DOS Process Agent | 42 EAST 20TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
VICTORIA R. WICKER | Chief Executive Officer | 42 EAST 20TH STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-06 | 2000-02-14 | Address | 42 EAST 20TH STREET, NEW YORK, NY, 10003, 1300, USA (Type of address: Chief Executive Officer) |
1995-02-06 | 2000-02-14 | Address | 42 EAST 20TH STREET, NEW YORK, NY, 10003, 1300, USA (Type of address: Service of Process) |
1945-12-17 | 1995-02-06 | Address | 419 FOURTH AVE, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010725000114 | 2001-07-25 | CERTIFICATE OF DISSOLUTION | 2001-07-25 |
000214002412 | 2000-02-14 | BIENNIAL STATEMENT | 1999-12-01 |
971211002387 | 1997-12-11 | BIENNIAL STATEMENT | 1997-12-01 |
950206002116 | 1995-02-06 | BIENNIAL STATEMENT | 1993-12-01 |
Z024894-2 | 1980-12-08 | ASSUMED NAME CORP INITIAL FILING | 1980-12-08 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State