Name: | MERCHANTS FASTENER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1946 (78 years ago) |
Entity Number: | 60622 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RICHMAN & LEVINE PC, 666 OLD COUNTRY RD SUITE 101, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 10 BANK ST, STE 820, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARY HERSHEY | Chief Executive Officer | 10 BANK ST, STE 820, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RICHMAN & LEVINE PC, 666 OLD COUNTRY RD SUITE 101, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1981-11-13 | 1981-11-13 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1981-11-13 | 1981-11-13 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 1000 |
1946-12-26 | 1962-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-12-26 | 2011-07-22 | Address | 157 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220105000948 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
141210006631 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121217002181 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110722002553 | 2011-07-22 | BIENNIAL STATEMENT | 2010-12-01 |
921103000264 | 1992-11-03 | CERTIFICATE OF AMENDMENT | 1992-11-03 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State