Search icon

MYERS-WADE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MYERS-WADE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1983 (42 years ago)
Date of dissolution: 12 Mar 2010
Entity Number: 811613
ZIP code: 14772
County: Cattaraugus
Place of Formation: New York
Address: 119 MAIN STREET / PO BOX 67, RANDOLPH, NY, United States, 14772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 MAIN STREET / PO BOX 67, RANDOLPH, NY, United States, 14772

Chief Executive Officer

Name Role Address
JASON B. LINDAHL Chief Executive Officer 119 MAIN STREET / PO BOX 67, RANDOLPH, NY, United States, 14772

History

Start date End date Type Value
2003-12-12 2008-01-10 Address 91 JAMESTOWN ST / PO BOX 67, RANDOLPH, NY, 14772, USA (Type of address: Service of Process)
2003-12-12 2008-01-10 Address 91 JAMESTOWN ST / PO BOX 67, RANDOLPH, NY, 14772, USA (Type of address: Principal Executive Office)
2003-12-12 2008-01-10 Address 91 JAMESTOWN ST / PO BOX 67, RANDOLPH, NY, 14772, USA (Type of address: Chief Executive Officer)
2000-02-10 2003-12-12 Address 4 S WASHINGTON, BOX 67, RANDOLPH, NY, 14772, 0067, USA (Type of address: Chief Executive Officer)
2000-02-10 2003-12-12 Address 4 S WASHINGTON, BOX 67, RANDOLPH, NY, 14772, 0067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100312000899 2010-03-12 CERTIFICATE OF MERGER 2010-03-12
080110002540 2008-01-10 BIENNIAL STATEMENT 2007-12-01
060119003090 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031212002420 2003-12-12 BIENNIAL STATEMENT 2003-12-01
000210002998 2000-02-10 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State