Search icon

DOROTHY MERRICK INTERIORS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DOROTHY MERRICK INTERIORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1975 (50 years ago)
Date of dissolution: 30 Apr 2020
Entity Number: 368319
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 31 DORAL DRIVE, SANDS POINT, NY, United States, 11030
Principal Address: 31 DORAL DRIVE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOROTHY MERRICK Chief Executive Officer 31 DORAL DRIVE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
DOROTHY MERRICK INTERIORS, LTD. DOS Process Agent 31 DORAL DRIVE, SANDS POINT, NY, United States, 11030

History

Start date End date Type Value
2005-06-13 2017-04-04 Address 17 HILLDALE LANE, SANDS POINT, NY, 11050, USA (Type of address: Service of Process)
2005-06-13 2017-04-04 Address 17 HILLDALE LANE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
2005-06-13 2017-04-04 Address 17 HILLDALE LANE, SANDS POINT, NY, 11050, USA (Type of address: Principal Executive Office)
2003-03-25 2005-06-13 Address TOOD DR, HARBOR ACRES, SANDS POINT, NY, 11050, USA (Type of address: Principal Executive Office)
2003-03-25 2005-06-13 Address TOOD DR, HARBOR ACRES, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200430000695 2020-04-30 CERTIFICATE OF DISSOLUTION 2020-04-30
170404006265 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130415006491 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110504002185 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090414002015 2009-04-14 BIENNIAL STATEMENT 2009-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State