Name: | FLORENCE MEYERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1979 (46 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 576714 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 478 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLORENCE MEYERS | DOS Process Agent | 478 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
FLORENCE MEYERS | Chief Executive Officer | 478 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
1979-08-21 | 1995-07-31 | Address | 478 HEMPSTEAD, AVE, W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502001115 | 2024-05-01 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2024-05-01 |
20200326008 | 2020-03-26 | ASSUMED NAME CORP AMENDMENT | 2020-03-26 |
20200207108 | 2020-02-07 | ASSUMED NAME CORP INITIAL FILING | 2020-02-07 |
DP-1283652 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
950731002131 | 1995-07-31 | BIENNIAL STATEMENT | 1993-08-01 |
A600223-4 | 1979-08-21 | CERTIFICATE OF INCORPORATION | 1979-08-21 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State