Name: | MERIT CAPITAL MANAGEMENT, INC.. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1993 (32 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1713500 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 237 PARK AVE, 8TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 PARK AVE, 8TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LAP Y LEE | Chief Executive Officer | 237 PARK AVE, 8TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-11 | 2003-03-06 | Address | 237 PARK AVE 9TH FLR, NEW YORK, NY, 10017, 3142, USA (Type of address: Chief Executive Officer) |
1999-04-06 | 2001-04-11 | Address | 237 PARK AVE, STE 900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1994-05-31 | 2003-03-06 | Address | 237 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-04-06 | 1999-04-06 | Address | 237 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1994-04-06 | 2003-03-06 | Address | 237 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-03-25 | 1994-05-31 | Address | 230 PARK AVENUE, SUITE 1245, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1831882 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
030306002805 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
010411002738 | 2001-04-11 | BIENNIAL STATEMENT | 2001-03-01 |
990406002505 | 1999-04-06 | BIENNIAL STATEMENT | 1999-03-01 |
970314002016 | 1997-03-14 | BIENNIAL STATEMENT | 1997-03-01 |
951108002485 | 1995-11-08 | BIENNIAL STATEMENT | 1995-03-01 |
940531000256 | 1994-05-31 | CERTIFICATE OF AMENDMENT | 1994-05-31 |
940406002471 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
930325000425 | 1993-03-25 | APPLICATION OF AUTHORITY | 1993-03-25 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State