Name: | MERGER ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1992 (32 years ago) |
Date of dissolution: | 25 Feb 2011 |
Entity Number: | 1683112 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 312 TEN EYCK STREET, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAN SIOK KIM | Chief Executive Officer | 312 TEN EYCK ST, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 312 TEN EYCK STREET, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-03 | 2000-11-16 | Address | 86-19 56 AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1994-01-03 | Address | 967 GRAND STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110225000353 | 2011-02-25 | CERTIFICATE OF DISSOLUTION | 2011-02-25 |
081029002284 | 2008-10-29 | BIENNIAL STATEMENT | 2008-11-01 |
061108002957 | 2006-11-08 | BIENNIAL STATEMENT | 2006-11-01 |
050104002161 | 2005-01-04 | BIENNIAL STATEMENT | 2004-11-01 |
021023002580 | 2002-10-23 | BIENNIAL STATEMENT | 2002-11-01 |
001116002342 | 2000-11-16 | BIENNIAL STATEMENT | 2000-11-01 |
981105002241 | 1998-11-05 | BIENNIAL STATEMENT | 1998-11-01 |
970103002063 | 1997-01-03 | BIENNIAL STATEMENT | 1996-11-01 |
940103002733 | 1994-01-03 | BIENNIAL STATEMENT | 1993-11-01 |
921125000276 | 1992-11-25 | CERTIFICATE OF INCORPORATION | 1992-11-25 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State