Name: | MERYLE MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1979 (46 years ago) |
Date of dissolution: | 25 Aug 2015 |
Entity Number: | 557364 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3 MOSELY AVENUE, STATEN ISLAND, NY, United States, 10312 |
Principal Address: | 3 MOSLEY AVE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER DECK | Chief Executive Officer | 3 MOSELY AVE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 MOSELY AVENUE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-29 | 2002-09-16 | Address | 6903 FOURTH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2001-05-29 | 2002-09-11 | Address | 6903 FOURTH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2001-05-29 | 2002-09-16 | Address | 6903 FOURTH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1999-08-18 | 2001-05-29 | Address | 3 MOSLEY AVE, STATEN ISLAND, NY, 10312, 4113, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 2009-03-03 | Name | NATIONWIDE DIGITAL, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180319058 | 2018-03-19 | ASSUMED NAME LLC INITIAL FILING | 2018-03-19 |
150825000164 | 2015-08-25 | CERTIFICATE OF DISSOLUTION | 2015-08-25 |
110513002790 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090513002156 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
090303000477 | 2009-03-03 | CERTIFICATE OF AMENDMENT | 2009-03-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State