Search icon

MERVYN'S OF CALIFORNIA

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT L. NYS Chief Executive Officer 777 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55402

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 NICOLLET MALL, TP-0945, MINNEAPOLIS, MN, United States, 55403

History

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)

Filings

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