Name: | MERLINO AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1987 (38 years ago) |
Date of dissolution: | 08 Nov 2024 |
Entity Number: | 1152314 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1259 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R MERLINO | Chief Executive Officer | 1259 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1259 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-14 | 2024-12-16 | Address | 1259 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2005-12-22 | 2007-11-14 | Address | 42 WALDRON AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
1993-11-05 | 2005-12-22 | Address | 751 ARDEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2024-12-16 | Address | 1259 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1992-11-23 | 1993-11-05 | Address | 1259 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216000126 | 2024-11-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-08 |
171204006937 | 2017-12-04 | BIENNIAL STATEMENT | 2017-11-01 |
151123006105 | 2015-11-23 | BIENNIAL STATEMENT | 2015-11-01 |
131118006068 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
111123002736 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State