Search icon

MERCHANDISE DEVELOPMENT CORPORATION

Branch

Company Details

Name: MERCHANDISE DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1980 (45 years ago)
Date of dissolution: 20 Sep 1995
Branch of: MERCHANDISE DEVELOPMENT CORPORATION, Connecticut (Company Number 0104021)
Entity Number: 621685
ZIP code: 06881
County: New York
Place of Formation: Connecticut
Address: P.O. BOX 901, WESTPORT, CT, United States, 06881
Principal Address: 1465 POST ROAD EAST, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 901, WESTPORT, CT, United States, 06881

Chief Executive Officer

Name Role Address
A. SIDNEY ALPERT - PRESIDENT Chief Executive Officer 1465 POST ROAD EAST, WESTPORT, CT, United States, 06880

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1986-07-14 1995-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-07-14 1995-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-04-15 1986-07-14 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-04-15 1986-07-14 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950920000471 1995-09-20 SURRENDER OF AUTHORITY 1995-09-20
000045002358 1993-09-02 BIENNIAL STATEMENT 1993-04-01
921112002645 1992-11-12 BIENNIAL STATEMENT 1992-04-01
B379750-2 1986-07-14 CERTIFICATE OF AMENDMENT 1986-07-14
A660870-4 1980-04-15 APPLICATION OF AUTHORITY 1980-04-15

Date of last update: 28 Feb 2025

Sources: New York Secretary of State