MERLOT GROUP, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 WEST 91ST ST, STE 1D, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
B MARKOWITZ | Chief Executive Officer | 201 W 91ST ST, STE 1D, NEW YORK, NY, United States, 10024 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State