Search icon

MERLOT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERLOT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2230359
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 201 WEST 91ST ST, STE 1D, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 WEST 91ST ST, STE 1D, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
B MARKOWITZ Chief Executive Officer 201 W 91ST ST, STE 1D, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2012-05-01 2014-03-26 Address 201 WEST 91ST STREET STE 1D, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2012-05-01 2014-03-26 Address 201 WEST 91ST STREET STE 1D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2012-05-01 2014-03-26 Address 201 W 91ST STREET STE 1D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2006-04-06 2012-05-01 Address 2190 BROADWAY, STE 300, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2004-04-23 2012-05-01 Address 2190 BROADWAY, STE 300, NEW YORK, NY, 10024, 6612, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2144310 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140326002425 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120501002662 2012-05-01 BIENNIAL STATEMENT 2012-02-01
100319003430 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080208003285 2008-02-08 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State