Search icon

C & W MERCANTILE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C & W MERCANTILE, INC. DOS Process Agent 26 BOB WHITE DR., WARERMILL, NY, United States, 11976

Chief Executive Officer

Name Role Address
BARBARA DUTTON Chief Executive Officer 26 BOB WHITE DRIVE, WATERMILL, NY, United States, 11976

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State