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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GERALD R. LEONARD, CHIEF EXECUTIVE OFFICER | Chief Executive Officer | 339 FAR REACH ROAD, WESTWOOD, MA, United States, 02090 |
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) |
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