Name: | MERKEL HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1999 (26 years ago) |
Date of dissolution: | 02 Jul 2020 |
Entity Number: | 2365466 |
ZIP code: | 11010 |
County: | Queens |
Place of Formation: | New York |
Address: | 807 CYPRESS DRIVE, FRANKLIN SQUARE, NY, United States, 11010 |
Principal Address: | 807 CYPRESS DR, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 807 CYPRESS DRIVE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
JOSEPH NICOSIA | Chief Executive Officer | 97-11 98TH ST, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-08 | 2001-06-01 | Address | 215 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702000671 | 2020-07-02 | CERTIFICATE OF DISSOLUTION | 2020-07-02 |
190208060810 | 2019-02-08 | BIENNIAL STATEMENT | 2017-04-01 |
160524006358 | 2016-05-24 | BIENNIAL STATEMENT | 2015-04-01 |
130506002148 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
110426002390 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State