Name: | MEINHARD-COMMERCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1936 (88 years ago) |
Date of dissolution: | 31 Dec 2001 |
Entity Number: | 49798 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LARRY A. MARSIELLO | Chief Executive Officer | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-12 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-09-21 | 1994-12-12 | Address | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1964-01-15 | 1990-08-17 | Name | MEINHARD & COMPANY, INC. |
1960-09-08 | 1964-01-15 | Name | DEL CREDERE FACTORS, INC. |
1957-10-25 | 1994-09-21 | Address | 650 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011228000285 | 2001-12-28 | CERTIFICATE OF MERGER | 2001-12-31 |
000825000041 | 2000-08-25 | CERTIFICATE OF CHANGE | 2000-08-25 |
991217002023 | 1999-12-17 | BIENNIAL STATEMENT | 1998-12-01 |
981007002801 | 1998-10-07 | BIENNIAL STATEMENT | 1996-12-01 |
941212002014 | 1994-12-12 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State