Search icon

H.J. MEYERS & CO., INC.

Headquarter

Company Details

Name: H.J. MEYERS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1984 (41 years ago)
Date of dissolution: 03 May 2000
Entity Number: 924016
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 1895 MT HOPE AVE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
HAROLD J MEYERS Chief Executive Officer 1895 MT. HOPE AVE, ROCHESTER, NY, United States, 14620

Links between entities

Type:
Headquarter of
Company Number:
P03935
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_59320734
State:
ILLINOIS

History

Start date End date Type Value
1997-02-11 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-02-11 1999-08-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-05-25 1995-03-22 Name THOMAS JAMES ASSOCIATES, INC.
1993-01-22 1996-06-26 Address 1895 MT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
1993-01-22 1996-06-26 Address 1895 MT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1468973 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
991019000379 1999-10-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 1999-10-19
990804000349 1999-08-04 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1999-08-04
980619002033 1998-06-19 BIENNIAL STATEMENT 1998-06-01
970211000546 1997-02-11 CERTIFICATE OF CHANGE 1997-02-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State