Search icon

MERRIEWEATHER ESTATES, INC.

Company Details

Name: MERRIEWEATHER ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1955 (70 years ago)
Entity Number: 103848
ZIP code: 10509
County: Putnam
Place of Formation: New York
Principal Address: 8 GLOUCESTER COVE, SAN RAFAEL, CA, United States, 94901
Address: 50 MAIN STREET, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
DOROTHY R. JONES Chief Executive Officer 8 GLOUCESTER COVE, SAN RAFAEL, CA, United States, 94901

Agent

Name Role Address
JOSEPH M. COSTELLO, ESQ. Agent RYDER & COSTELLO, 45 GLENEIDA AVE. PO BOX E, CARMEL, NY, 10512

DOS Process Agent

Name Role Address
ROBERT W. FOLCHETTI, ESQ., FOLCHETTI LAW OFFIVES DOS Process Agent 50 MAIN STREET, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 8 GLOUCESTER COVE, SAN RAFAEL, CA, 94901, 4466, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 8 GLOUCESTER COVE, SAN RAFAEL, CA, 94901, USA (Type of address: Chief Executive Officer)
2019-06-28 2023-06-29 Address 50 MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2017-06-19 2019-06-28 Address 50 MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2013-06-17 2017-06-19 Address 219 WESTCHESTER AVE. 6TH FLOOR, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230629004375 2023-06-29 BIENNIAL STATEMENT 2023-06-01
210608060539 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190628060182 2019-06-28 BIENNIAL STATEMENT 2019-06-01
170619006274 2017-06-19 BIENNIAL STATEMENT 2017-06-01
150626006000 2015-06-26 BIENNIAL STATEMENT 2015-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State