Name: | MERMAID DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1982 (43 years ago) |
Date of dissolution: | 07 May 2007 |
Entity Number: | 790265 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | EMPIRE STATE DEVELOPMENT CORP., 633 THIRD AVE., 37TH FL., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 10
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | EMPIRE STATE DEVELOPMENT CORP., 633 THIRD AVE., 37TH FL., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
EILEEN MILDENBERGER | Chief Executive Officer | C/O EMPIRE STATE DVPMT. CORP., 633 THIRD AVE 37TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-10 | 2006-07-25 | Address | C/O EMPIRE STATE DVPMT. CORP., 633 THIRD AVE 37TH FLR, NEW YORK, NY, 10017, 6706, USA (Type of address: Chief Executive Officer) |
1998-07-28 | 2000-08-10 | Address | EMPIRE STATE DEVELOPMENT, 633 THIRD AVE., 37TH FL., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-08-15 | 1998-07-28 | Address | %EMPIRE STATE DEVELOP CORP, 633 THIRD AVE 37TH FL, NEW YORK, NY, 10017, 6706, USA (Type of address: Service of Process) |
1996-08-15 | 1998-07-28 | Address | 633 THIRD AVE, NEW YORK, NY, 10017, 6706, USA (Type of address: Chief Executive Officer) |
1996-08-15 | 1998-07-28 | Address | %EMPIRE STATE DEVELOP CORP, 633 THIRD AVE 37TH FL, NEW YORK, NY, 10017, 6706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070507000293 | 2007-05-07 | CERTIFICATE OF DISSOLUTION | 2007-05-07 |
060725002791 | 2006-07-25 | BIENNIAL STATEMENT | 2006-08-01 |
020812002248 | 2002-08-12 | BIENNIAL STATEMENT | 2002-08-01 |
000810002590 | 2000-08-10 | BIENNIAL STATEMENT | 2000-08-01 |
980728002347 | 1998-07-28 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State