MERRILL-GRINNELL, INC.

Name: | MERRILL-GRINNELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1958 (68 years ago) |
Date of dissolution: | 13 Dec 2001 |
Entity Number: | 169558 |
ZIP code: | 33602 |
County: | Orleans |
Place of Formation: | New York |
Address: | 100 N TAMPA ST, STE 3100, TAMPA, FL, United States, 33602 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT G HORN | Chief Executive Officer | 100 N TAMPA ST, STE 3100, TAMPA, FL, United States, 33602 |
Name | Role | Address |
---|---|---|
ROBERT G HORN | DOS Process Agent | 100 N TAMPA ST, STE 3100, TAMPA, FL, United States, 33602 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-12 | 2000-02-29 | Address | 12 INGERSOLL STREET, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2000-02-29 | Address | 12 INGERSOLL STREET, ALBION, NY, 14411, USA (Type of address: Principal Executive Office) |
1993-03-12 | 2000-02-29 | Address | 12 INGERSOLL STREET, ALBION, NY, 14411, USA (Type of address: Service of Process) |
1958-01-03 | 1993-03-12 | Address | 12 INGERSOLL ST., ALBION, NY, 14411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011213000165 | 2001-12-13 | CERTIFICATE OF MERGER | 2001-12-13 |
000229002545 | 2000-02-29 | BIENNIAL STATEMENT | 2000-01-01 |
980129002288 | 1998-01-29 | BIENNIAL STATEMENT | 1998-01-01 |
940124002202 | 1994-01-24 | BIENNIAL STATEMENT | 1994-01-01 |
930312003061 | 1993-03-12 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State