Search icon

MERKERT ENTERPRISES, INC.

Company Details

Name: MERKERT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1977 (48 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 420773
ZIP code: 10011
County: New York
Place of Formation: Massachusetts
Principal Address: 500 TURNPIKE STREET, CANTON, MA, United States, 02021
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GERALD R. LEONARD, CHIEF EXECUTIVE OFFICER Chief Executive Officer 339 FAR REACH ROAD, WESTWOOD, MA, United States, 02090

History

Start date End date Type Value
1997-04-28 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-03-11 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-03-20 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-04-06 1999-03-01 Address 500 TURNPIKE STREET, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
1990-10-19 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090513023 2009-05-13 ASSUMED NAME LLC INITIAL FILING 2009-05-13
DP-1742162 2004-12-29 ANNULMENT OF AUTHORITY 2004-12-29
991029000845 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29
990301002198 1999-03-01 BIENNIAL STATEMENT 1999-01-01
970428002385 1997-04-28 BIENNIAL STATEMENT 1997-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State