Name: | MERRITT SAMPLE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1965 (60 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 189893 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 165 SMITH ST., BLDG. #1, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MERRITT SAMPLE CORP. | DOS Process Agent | 165 SMITH ST., BLDG. #1, POUGHKEEPSIE, NY, United States, 12601 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C195174-2 | 1992-12-29 | ASSUMED NAME CORP INITIAL FILING | 1992-12-29 |
DP-666360 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
512043-4 | 1965-08-09 | CERTIFICATE OF INCORPORATION | 1965-08-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11806452 | 0215000 | 1974-06-05 | PO BOX 189, Poughkeepsie, NY, 12601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1974-06-12 |
Abatement Due Date | 1974-07-10 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1974-06-12 |
Abatement Due Date | 1974-07-10 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1974-06-12 |
Abatement Due Date | 1974-06-18 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State