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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID W. MERRILL | Chief Executive Officer | 11657 CENTRAL PKWY / SUITE 403, JACKSONVILLE, FL, United States, 32224 |
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) |
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