Name: | WILLIAM MERTEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1955 (70 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 104585 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 701 TENTH AVE., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM MERTEN, INC. | DOS Process Agent | 701 TENTH AVE., NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104795 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
B310040-2 | 1986-01-14 | ASSUMED NAME CORP INITIAL FILING | 1986-01-14 |
9091-126 | 1955-08-25 | CERTIFICATE OF INCORPORATION | 1955-08-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11818713 | 0215000 | 1974-08-05 | 1188 YORK AVENUE, New York -Richmond, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 IV |
Issuance Date | 1974-08-19 |
Abatement Due Date | 1974-08-22 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 E01 |
Issuance Date | 1974-08-19 |
Abatement Due Date | 1974-08-22 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260550 A09 |
Issuance Date | 1974-08-19 |
Abatement Due Date | 1974-08-22 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260150 E02 |
Issuance Date | 1974-08-19 |
Abatement Due Date | 1974-08-22 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State