Name: | MERRICK TACKLE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1972 (53 years ago) |
Date of dissolution: | 12 Sep 2014 |
Entity Number: | 329520 |
ZIP code: | 12480 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7349 STATE ROUTE 28, SHANDAKEN, NY, United States, 12480 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7349 STATE ROUTE 28, SHANDAKEN, NY, United States, 12480 |
Name | Role | Address |
---|---|---|
SCOTT GREENBERG | Chief Executive Officer | 7349 STATE ROUTE 28, SHANDAKEN, NY, United States, 12480 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-02 | 2000-05-05 | Address | DEVER VEGA RD HCO1, DENVER, NY, 12421, USA (Type of address: Principal Executive Office) |
1996-05-02 | 2000-05-05 | Address | DENVER VEGA RD HC01, DENVER, NY, 12421, USA (Type of address: Chief Executive Officer) |
1996-05-02 | 2000-05-05 | Address | 7349 ROUTE 28 HC2, SHANDAKEN, NY, 12480, 9521, USA (Type of address: Service of Process) |
1995-02-07 | 1996-05-02 | Address | DENVER VEGA RD HIGHWAY, DENVER, NY, 12421, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 1996-05-02 | Address | 7549 ROUTE 28 HC2, SHANKAKEN, NY, 12480, 9521, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140912000056 | 2014-09-12 | CERTIFICATE OF DISSOLUTION | 2014-09-12 |
120619002459 | 2012-06-19 | BIENNIAL STATEMENT | 2012-05-01 |
100629003031 | 2010-06-29 | BIENNIAL STATEMENT | 2010-05-01 |
20080619065 | 2008-06-19 | ASSUMED NAME CORP INITIAL FILING | 2008-06-19 |
080512003385 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State