Search icon

ESCAPES OF MERRICK, LTD.

Company Details

Name: ESCAPES OF MERRICK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1670457
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 6 MERRICK MALL, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE R. DUNSTON Chief Executive Officer 6 MERRICK MALL, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
BRUCE R. DUNSTON DOS Process Agent 6 MERRICK MALL, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1995-05-08 2000-10-23 Address 375 BALDWIN RD H, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1995-05-08 2000-10-23 Address 6 MERRICK MALL 7, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1995-05-08 2000-10-23 Address 6 MERRICK MALL, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1992-10-02 1995-05-08 Address 2C HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748383 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
020926002722 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001023002006 2000-10-23 BIENNIAL STATEMENT 2000-10-01
981001002103 1998-10-01 BIENNIAL STATEMENT 1998-10-01
950508002173 1995-05-08 BIENNIAL STATEMENT 1993-10-01
921002000407 1992-10-02 CERTIFICATE OF INCORPORATION 1992-10-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305318 Copyright 2003-10-22 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-10-22
Termination Date 2006-08-28
Date Issue Joined 2003-12-11
Section 0101
Status Terminated

Parties

Name GUARINO
Role Plaintiff
Name ESCAPES OF MERRICK, LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State