Name: | MERRIMAC LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1960 (64 years ago) |
Entity Number: | 133787 |
ZIP code: | 12095 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 100, 334 N PERRY ST, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS EVANS | DOS Process Agent | PO BOX 100, 334 N PERRY ST, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
MORRIS EVANS | Chief Executive Officer | PO BOX 100, 334 N PERRY ST, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-23 | 2002-12-11 | Address | P O BOX 1158, 111 WOODSIDE AVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
1996-12-23 | 2002-12-11 | Address | P O BOX 1158, 111 WOODSIDE AVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
1996-12-23 | 2002-12-11 | Address | P O BOX 1158, 111 WOODSIDE AVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office) |
1995-06-29 | 1996-12-23 | Address | 111 WOODSIDE AVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office) |
1995-06-29 | 1996-12-23 | Address | 111 WOODSIDE AVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121213006471 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
101217002190 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081216002374 | 2008-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
061218003025 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050223002347 | 2005-02-23 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State