Name: | MERRITT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1940 (85 years ago) |
Date of dissolution: | 28 May 2021 |
Entity Number: | 52809 |
ZIP code: | 06878 |
County: | Westchester |
Place of Formation: | New York |
Address: | 31 JONES PARK DR., RIVERSIDE, CT, United States, 06878 |
Principal Address: | 31 JONES PARK DR, RIVERSIDE, CT, United States, 06878 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MERRITT ASSOCIATES, INC. | DOS Process Agent | 31 JONES PARK DR., RIVERSIDE, CT, United States, 06878 |
Name | Role | Address |
---|---|---|
MORGAN C MITCHELL | Chief Executive Officer | 31 JONES PARK DR, RIVERSIDE, CT, United States, 06878 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-20 | 2016-11-01 | Address | 31 JONES PARK DRIVE, RIVERSIDE, CT, 06878, USA (Type of address: Service of Process) |
1993-11-15 | 2012-04-24 | Address | 150 LARCHMONT AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 2012-04-24 | Address | 150 LARCHMONT AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
1993-11-15 | 2012-03-20 | Address | 150 LARCHMONT AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
1940-11-28 | 1993-11-15 | Address | NO ST. ADD. GIVEN, LARCHMONT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210528000677 | 2021-05-28 | CERTIFICATE OF DISSOLUTION | 2021-05-28 |
181101006016 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006260 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103006801 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
120424003339 | 2012-04-24 | AMENDMENT TO BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State