Search icon

N.S. MEYER MFG. CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
VICTORIA R. WICKER DOS Process Agent 42 EAST 20TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
VICTORIA R. WICKER Chief Executive Officer 42 EAST 20TH STREET, NEW YORK, NY, United States, 10003

Legal Entity Identifier

LEI Number:
VLP5AP0XK2GM6GKD1007

Registration Details:

Initial Registration Date:
2012-06-19
Next Renewal Date:
2023-09-06
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State