Search icon

MEYERS PARKING SYSTEM, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MEYERS PARKING SYSTEM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 13 Nov 1989
Branch of: MEYERS PARKING SYSTEM, INC., NEW YORK (Company Number 1295324)
Business ALEI: 0240260
Annual report due: 29 Nov 2003
Business address: 441 LEXINGTON AVENUE SUITE 805, NEW YORK, NY, 10017-3910
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
ALLAN S. GORDON Officer 5 HIGH RIDGE PARK, STAMFORD, CT, 06905, United States 50 NORTH STANWICH RD., GREENWICH, CT, 06831, United States
ANTHONY M. SAYTANIDES Officer 441 LEXINGTON AVE, NEW YORK, NY, 10017, United States 25 HAIGHTS CROSS RD, CHAPPAQUA, NY, 10514, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002751622 2004-06-22 2004-06-22 Withdrawal Certificate of Withdrawal -
0002542161 2002-12-05 - Annual Report Annual Report 2002
0002350037 2001-12-04 - Annual Report Annual Report 2001
0002180602 2000-11-20 - Annual Report Annual Report 2000
0002051038 1999-11-30 - Annual Report Annual Report 1999
0001927081 1998-12-16 - Annual Report Annual Report 1998
0001804007 1997-11-24 - Annual Report Annual Report 1997
0001680421 1996-11-15 - Annual Report Annual Report 1996
0001574243 1995-11-20 - Annual Report Annual Report 1995
0000575090 1989-11-13 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information