Search icon

MEYERS RESTAURANTS, INC.

Print

Details

Entity Number 2485825

Status Inactive

NameMEYERS RESTAURANTS, INC.

CountyChautauqua

Date of registration 15 Mar 2000 (25 years ago)

Date of dissolution 18 Jan 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1309 WEST STATE STREET, OLEAN, NY, United States, 14706

Address ZIP code 14706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1309 WEST STATE STREET, OLEAN, NY, United States, 14706

Chief Executive Officer

Name Role Address

DAVID J MEYERS

Chief Executive Officer

1309 WEST STATE STREET, OLEAN, NY, United States, 14706

History

Start date End date Type Value

2002-04-02

2006-04-28

Address

1309 WEST STATE STREET, OLEAN, NY, 14760, 2035, USA (Type of address: Chief Executive Officer)

2002-04-02

2006-04-28

Address

1309 WEST STATE STREET, OLEAN, NY, 14760, 2035, USA (Type of address: Principal Executive Office)

2002-04-02

2006-04-28

Address

1309 WEST STATE STREET, OLEAN, NY, 14760, 2035, USA (Type of address: Service of Process)

2000-03-15

2002-04-02

Address

12 ST. JOE'S DRIVE, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120118000555

2012-01-18

CERTIFICATE OF DISSOLUTION

2012-01-18

100422002359

2010-04-22

BIENNIAL STATEMENT

2010-03-01

080321002364

2008-03-21

BIENNIAL STATEMENT

2008-03-01

060428002136

2006-04-28

BIENNIAL STATEMENT

2006-03-01

040408002061

2004-04-08

BIENNIAL STATEMENT

2004-03-01

020402002009

2002-04-02

BIENNIAL STATEMENT

2002-03-01

000315000033

2000-03-15

CERTIFICATE OF INCORPORATION

2000-03-15

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts