C & W MERCANTILE, INC.

Name: | C & W MERCANTILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1990 (35 years ago) |
Date of dissolution: | 13 Jun 2022 |
Entity Number: | 1465125 |
ZIP code: | 11976 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 26 BOB WHITE DR., WARERMILL, NY, United States, 11976 |
Principal Address: | 26 BOB WHITE DRIVE, WATERMILL, NY, United States, 11976 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C & W MERCANTILE, INC. | DOS Process Agent | 26 BOB WHITE DR., WARERMILL, NY, United States, 11976 |
Name | Role | Address |
---|---|---|
BARBARA DUTTON | Chief Executive Officer | 26 BOB WHITE DRIVE, WATERMILL, NY, United States, 11976 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-07 | 2023-01-06 | Address | 26 BOB WHITE DR., WARERMILL, NY, 11976, USA (Type of address: Service of Process) |
2018-08-14 | 2020-08-07 | Address | 26 BOB WHITE DR., WARERMILL, NY, 11976, USA (Type of address: Service of Process) |
2010-08-17 | 2018-08-14 | Address | PO BOX 1275, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process) |
2002-08-14 | 2010-08-17 | Address | PO BOX 1275, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process) |
1993-04-20 | 2002-08-14 | Address | 26 BOB WHITE DRIVE, WATERMILL, NY, 11976, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230106003434 | 2022-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-13 |
200807060402 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
180814006349 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
160810006416 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
140801007070 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State