MERLIN PRINTING, INC.
Headquarter
Name: | MERLIN PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1963 (62 years ago) |
Entity Number: | 161979 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 215 DIXON AVENUE, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 215 DIXON AVE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN VID, CEO | Chief Executive Officer | 215 DIXON AVENUE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 DIXON AVENUE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-30 | 2022-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-07 | 2009-12-21 | Address | 22 MAPLE AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2006-03-10 | 2008-01-07 | Address | 215 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
2006-03-10 | 2008-01-07 | Address | 215 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2006-03-10 | 2008-01-07 | Address | 215 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190429060212 | 2019-04-29 | BIENNIAL STATEMENT | 2017-12-01 |
140203002150 | 2014-02-03 | BIENNIAL STATEMENT | 2013-12-01 |
120208002675 | 2012-02-08 | BIENNIAL STATEMENT | 2011-12-01 |
091221003082 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
080107002047 | 2008-01-07 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State