Search icon

MERLIN STAFFING INC.

Company Details

Name: MERLIN STAFFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2000 (24 years ago)
Date of dissolution: 03 Jan 2020
Entity Number: 2565496
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1 WEST 34TH ST / SUITE 1101, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 WEST 34TH ST / SUITE 1101, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SALVATORE BORDONARO Chief Executive Officer 1 WEST 34TH ST / SUITE 1101, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-09-30 2010-10-28 Address 1 WEST 34TH ST STE 1101, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-09-30 2010-10-28 Address 1 WEST 34TH ST STR 1101, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-09-30 2010-10-28 Address 1 WEST 34TH ST STE 1101, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-11-22 2008-09-30 Address 261 MADISON AVE, 27TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-11-22 2008-09-30 Address 261 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-11-22 2008-09-30 Address C/O RAND THOMPSON CONSULTANTS, 261 MADISON AVE, 27TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-10-20 2002-11-22 Address ATT: SALVATORE BORDONARO, 261 MADISON AVENUE-27TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103000574 2020-01-03 CERTIFICATE OF DISSOLUTION 2020-01-03
101028002202 2010-10-28 BIENNIAL STATEMENT 2010-10-01
080930003366 2008-09-30 BIENNIAL STATEMENT 2008-10-01
021122002337 2002-11-22 BIENNIAL STATEMENT 2002-10-01
001020000429 2000-10-20 CERTIFICATE OF INCORPORATION 2000-10-20

Date of last update: 06 Feb 2025

Sources: New York Secretary of State