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
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
HAROLD J MEYERS | Chief Executive Officer | 1895 MT. HOPE AVE, ROCHESTER, NY, United States, 14620 |
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) |
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