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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 901, WESTPORT, CT, United States, 06881 |
Name | Role | Address |
---|---|---|
A. SIDNEY ALPERT - PRESIDENT | Chief Executive Officer | 1465 POST ROAD EAST, WESTPORT, CT, United States, 06880 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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