Name: | MERLIN INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1994 (31 years ago) |
Entity Number: | 1866597 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 50 Bermar Park, Suite 2, Rochester, NY, United States, 14624 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN FOX | Chief Executive Officer | 50 BERMAR PARK, SUITE 2, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
MERLIN INTERNATIONAL CORPORATION | DOS Process Agent | 50 Bermar Park, Suite 2, Rochester, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 50 BERMAR PARK, STE 2, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 50 BERMAR PARK, SUITE 2, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2012-11-21 | 2025-01-14 | Address | ATTN: PETER DURANT ESQ, 1300 CLINTON SQ, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2008-10-30 | 2025-01-14 | Address | 50 BERMAR PARK, STE 2, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2008-03-14 | 2008-10-30 | Address | 50 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114003521 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
220615003023 | 2022-06-15 | BIENNIAL STATEMENT | 2020-11-01 |
161128006181 | 2016-11-28 | BIENNIAL STATEMENT | 2016-11-01 |
121121006049 | 2012-11-21 | BIENNIAL STATEMENT | 2012-11-01 |
101207002340 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State