Search icon

MEREL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEREL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1998 (27 years ago)
Date of dissolution: 22 Feb 2012
Entity Number: 2267381
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: C/O RABOBANK NEDERLAND AVE, 245 PARK AVE, NEW YORK, NY, United States, 10167
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RUURD WEULEN KRANENBERG Chief Executive Officer 245 PARK AVENUE, NEW YORK, NY, United States, 10167

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2008-05-12 2010-08-03 Address C/O RABDBANK NEDERLAND, 245 PARK AVE, NEW YORK, NY, 10167, 0062, USA (Type of address: Chief Executive Officer)
2004-06-01 2008-05-12 Address C/O RABDBANK NEDERLAND, 245 PARK AVE 36TH FL, NEW YORK, NY, 10167, 0062, USA (Type of address: Chief Executive Officer)
2002-06-03 2004-06-01 Address C/O RABOBANK NEDERLAND, 245 PARK AVE, NEW YORK, NY, 10167, 0062, USA (Type of address: Chief Executive Officer)
2000-06-16 2002-06-03 Address C/O RABOBANK NEDERLAND AVE, 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2000-06-16 2010-08-03 Address C/O RABOBANK NEDERLAND AVE, 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120222000240 2012-02-22 CERTIFICATE OF TERMINATION 2012-02-22
100803002646 2010-08-03 BIENNIAL STATEMENT 2010-06-01
080512003298 2008-05-12 BIENNIAL STATEMENT 2008-06-01
040601002096 2004-06-01 BIENNIAL STATEMENT 2004-06-01
020603002216 2002-06-03 BIENNIAL STATEMENT 2002-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State