Name: | MERVYN'S OF CALIFORNIA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1997 (28 years ago) |
Date of dissolution: | 18 Apr 2002 |
Entity Number: | 2150122 |
ZIP code: | 55403 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | MERVYN'S |
Fictitious Name: | MERVYN'S OF CALIFORNIA |
Address: | 1000 NICOLLET MALL, TP-0945, MINNEAPOLIS, MN, United States, 55403 |
Principal Address: | 777 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55402 |
Name | Role | Address |
---|---|---|
ROBERT L. NYS | Chief Executive Officer | 777 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55402 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 NICOLLET MALL, TP-0945, MINNEAPOLIS, MN, United States, 55403 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-19 | 2001-07-12 | Address | 777 NICOLLET MALL, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
1999-07-19 | 2001-07-12 | Address | 777 NICOLLET MALL, MINNEAPOLIS, MN, 55402, USA (Type of address: Principal Executive Office) |
1999-07-19 | 2002-04-18 | Address | 777 NICOLLET MALL, #1400, MINNEAPOLIS, MN, 55402, USA (Type of address: Service of Process) |
1997-06-05 | 1999-07-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020418000025 | 2002-04-18 | SURRENDER OF AUTHORITY | 2002-04-18 |
010712002917 | 2001-07-12 | BIENNIAL STATEMENT | 2001-06-01 |
990719002377 | 1999-07-19 | BIENNIAL STATEMENT | 1999-06-01 |
970605000019 | 1997-06-05 | APPLICATION OF AUTHORITY | 1997-06-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State