Name: | MERIT MILLS SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2022 |
Entity Number: | 2068458 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 CHURCHILL ROAD, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY MICHEL | Chief Executive Officer | 21 CHURCHILL ROAD, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
STANLEY MICHEL | DOS Process Agent | 21 CHURCHILL ROAD, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-28 | 2022-12-16 | Address | 21 CHURCHILL ROAD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2010-08-16 | 2020-10-28 | Address | 21 CHURCHILL ROAD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2010-08-16 | 2022-12-16 | Address | 21 CHURCHILL ROAD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2002-12-18 | 2010-08-16 | Address | 21 CHURCHILL RD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2000-09-07 | 2010-08-16 | Address | 21 CHURCHILL RD, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221216003000 | 2022-06-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-29 |
201028060141 | 2020-10-28 | BIENNIAL STATEMENT | 2020-09-01 |
120907006167 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
100816002038 | 2010-08-16 | BIENNIAL STATEMENT | 2010-09-01 |
081003002579 | 2008-10-03 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State