Search icon

MERRITT ASSOCIATES, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
MERRITT ASSOCIATES, INC. DOS Process Agent 31 JONES PARK DR., RIVERSIDE, CT, United States, 06878

Chief Executive Officer

Name Role Address
MORGAN C MITCHELL Chief Executive Officer 31 JONES PARK DR, RIVERSIDE, CT, United States, 06878

Links between entities

Type:
Headquarter of
Company Number:
0113325
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
131720884
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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