Search icon

MER/MAR HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MER/MAR HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1964 (61 years ago)
Date of dissolution: 26 Feb 2004
Entity Number: 173920
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 386 PARK AVENUE SOUTH 20TH FL., NEW YORK, NY, United States, 10016
Principal Address: 386 PARK AVENUE SOUTH, 20TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 386 PARK AVENUE SOUTH 20TH FL., NEW YORK, NY, United States, 10016

Agent

Name Role Address
AUSTIN A. LABER Agent 11 E. 44TH ST., NEW YORK, NY

Chief Executive Officer

Name Role Address
ARTHUR MARX Chief Executive Officer 386 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1995-06-01 1996-10-03 Address P.O. BOX 429, MURRAY HILL STATION, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-03-26 1998-03-30 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-03-26 1998-03-30 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-03-26 1995-06-01 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-03-27 1993-03-26 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040226000704 2004-02-26 CERTIFICATE OF DISSOLUTION 2004-02-26
000314002903 2000-03-14 BIENNIAL STATEMENT 2000-02-01
980330002368 1998-03-30 BIENNIAL STATEMENT 1998-02-01
C246847-3 1997-04-28 ASSUMED NAME CORP INITIAL FILING 1997-04-28
961003000189 1996-10-03 CERTIFICATE OF CHANGE 1996-10-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State