Search icon

MERYL WAITZ, INC.

Company Details

Name: MERYL WAITZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1988 (37 years ago)
Date of dissolution: 01 Dec 2006
Entity Number: 1282303
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 180 VARICK ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MERYL WAITZ Chief Executive Officer 180 VARICK ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 VARICK ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1993-04-12 1996-09-23 Address 262 MOTT STREET, #406, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-04-12 1996-09-23 Address 262 MOTT STREET, #406, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1988-08-04 1996-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-08-04 1996-09-23 Address 113 LESTER DRIVE, TAPPAN, NY, 10983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061201000982 2006-12-01 CERTIFICATE OF DISSOLUTION 2006-12-01
000911002290 2000-09-11 BIENNIAL STATEMENT 2000-08-01
980722002210 1998-07-22 BIENNIAL STATEMENT 1998-08-01
960923002386 1996-09-23 BIENNIAL STATEMENT 1996-08-01
960119000231 1996-01-19 CERTIFICATE OF AMENDMENT 1996-01-19
930927002140 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930412002834 1993-04-12 BIENNIAL STATEMENT 1992-08-01
B670302-3 1988-08-04 CERTIFICATE OF INCORPORATION 1988-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9404057 Trademark 1994-06-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-06-01
Termination Date 1994-10-14
Section 1125

Parties

Name MERYL WAITZ, INC.
Role Plaintiff
Name CERES, INC.,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State