Name: | MERCHANDISE INTERNATIONAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1992 (32 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1687567 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 101 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Address: | 101 WEST 55TH STREET, APARTMENT 6J, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 WEST 55TH STREET, APARTMENT 6J, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JONATHAN BENNET | Agent | APARTMENT 3C, 58 WEST 58TH STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
J.H. BENNETT | Chief Executive Officer | 101 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 1994-04-25 | Address | APARTMENT 3C, 58 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359505 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
940425002292 | 1994-04-25 | BIENNIAL STATEMENT | 1993-12-01 |
921216000208 | 1992-12-16 | APPLICATION OF AUTHORITY | 1992-12-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State