Name: | MYERS PHOTOGRAPHS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1951 (74 years ago) |
Date of dissolution: | 10 Feb 2004 |
Entity Number: | 66998 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 1100 GOLDOME CENTER, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203 |
Principal Address: | 5775 BIG TREE ROAD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
BRIAN LEWANDOWSKI | DOS Process Agent | 1100 GOLDOME CENTER, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
MICHELLE D MYERS CFO | Chief Executive Officer | 5775 BIG TREE ROAD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1986-07-22 | 1992-12-15 | Address | 5775 BIG TREE ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1982-04-30 | 1986-07-22 | Address | 21 PRINCETON PL., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1978-12-07 | 1982-04-30 | Address | 18 TRACY ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1958-12-09 | 1982-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 860, Par value: 0 |
1951-05-31 | 1978-12-07 | Address | 810 WASHINGTON ST, ., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040210000922 | 2004-02-10 | CERTIFICATE OF DISSOLUTION | 2004-02-10 |
970717002692 | 1997-07-17 | BIENNIAL STATEMENT | 1997-05-01 |
950419000508 | 1995-04-19 | CERTIFICATE OF AMENDMENT | 1995-04-19 |
930920003586 | 1993-09-20 | BIENNIAL STATEMENT | 1993-05-01 |
921215002959 | 1992-12-15 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State