Search icon

MERRITT PAUL, LTD.

Company Details

Name: MERRITT PAUL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1990 (35 years ago)
Entity Number: 1473575
ZIP code: 13802
County: Broome
Place of Formation: New York
Address: PO Box 207, Maine, NY, United States, 13802
Principal Address: 2248 AIRPORT RD, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THE CORPORATION PRESIDENT Chief Executive Officer PO BOX 207, MAINE, NY, United States, 13802

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 207, Maine, NY, United States, 13802

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 2248 AIRPORT ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address PO BOX 207, MAINE, NY, 13802, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 2248 AIRPORT ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-09 Address PO BOX 207, MAINE, NY, 13802, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241029000036 2024-10-29 BIENNIAL STATEMENT 2024-10-29
230609004495 2023-06-09 BIENNIAL STATEMENT 2022-09-01
180913006241 2018-09-13 BIENNIAL STATEMENT 2018-09-01
161012006019 2016-10-12 BIENNIAL STATEMENT 2016-09-01
140922006471 2014-09-22 BIENNIAL STATEMENT 2014-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State