Search icon

THE MERRILL GROUP, INC.

Branch

Company Details

Name: THE MERRILL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2003 (22 years ago)
Date of dissolution: 19 Jan 2007
Branch of: THE MERRILL GROUP, INC., Florida (Company Number P18000056160)
Entity Number: 2872635
ZIP code: 10005
County: New York
Place of Formation: Florida
Principal Address: DANIEL D. LOWINGER, 11657 CENTRAL PKWY / SUITE 403, JACKSONVILLE, FL, United States, 32224
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID W. MERRILL Chief Executive Officer 11657 CENTRAL PKWY / SUITE 403, JACKSONVILLE, FL, United States, 32224

History

Start date End date Type Value
2005-04-21 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-02-21 2005-04-21 Address 11657 CENTRAL PKWY STE 403, JACKSONVILLE, FL, 32224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-36673 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070119000445 2007-01-19 CERTIFICATE OF TERMINATION 2007-01-19
050421002761 2005-04-21 BIENNIAL STATEMENT 2005-02-01
030221000210 2003-02-21 APPLICATION OF AUTHORITY 2003-02-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State