Search icon

MERRITT ART CONSERVATION CORP.

Company Details

Name: MERRITT ART CONSERVATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2001 (24 years ago)
Entity Number: 2623556
ZIP code: 12526
County: New York
Place of Formation: New York
Address: 1170 WOODS RD, PO BOX 59, GERMANTOWN, NY, United States, 12526
Principal Address: 1170 WOODS RD, GERMANTOWN, NY, United States, 12526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT MERRITT DOS Process Agent 1170 WOODS RD, PO BOX 59, GERMANTOWN, NY, United States, 12526

Chief Executive Officer

Name Role Address
SCOTT MERRITT Chief Executive Officer PO BOX 59, GERMANTOWN, NY, United States, 12526

History

Start date End date Type Value
2009-04-08 2011-10-14 Address 1170 WOODS RD, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
2008-12-02 2009-04-08 Address 1170 WODOS RD, GERMANTOWN, NY, 12526, USA (Type of address: Principal Executive Office)
2008-12-02 2009-04-08 Address 1170 WOODS RD, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
2007-05-25 2008-12-02 Address 4 FALLS VIEW LANE, BREWSTER, NY, 10509, 2232, USA (Type of address: Chief Executive Officer)
2007-05-25 2008-12-02 Address 4 FALLS VIEW LANE, BREWSTER, NY, 10509, 2232, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111014002357 2011-10-14 BIENNIAL STATEMENT 2011-04-01
090408003204 2009-04-08 BIENNIAL STATEMENT 2009-04-01
081202002058 2008-12-02 AMENDMENT TO BIENNIAL STATEMENT 2007-04-01
070525002541 2007-05-25 BIENNIAL STATEMENT 2007-04-01
041207000063 2004-12-07 CERTIFICATE OF CHANGE 2004-12-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State