MERITROL SALES, LTD.

Name: | MERITROL SALES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1982 (43 years ago) |
Date of dissolution: | 27 Jan 2006 |
Entity Number: | 791430 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 190 RODEO DRIVE, EDGEWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUY INTOCI | DOS Process Agent | 190 RODEO DRIVE, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
GUY INTOCI | Chief Executive Officer | 44 PEPPERMINT RD, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-21 | 2000-09-06 | Address | 190 RODEO DR, EDGEWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
1995-06-21 | 2000-09-06 | Address | 1040 JOSELSON ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 1995-06-21 | Address | 1040 JOSELSON STREET, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1993-05-20 | 2000-09-06 | Address | 190 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process) |
1993-05-20 | 1995-06-21 | Address | 190 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060127000453 | 2006-01-27 | CERTIFICATE OF DISSOLUTION | 2006-01-27 |
041102002508 | 2004-11-02 | BIENNIAL STATEMENT | 2004-09-01 |
020827002501 | 2002-08-27 | BIENNIAL STATEMENT | 2002-09-01 |
000906002938 | 2000-09-06 | BIENNIAL STATEMENT | 2000-09-01 |
980910002445 | 1998-09-10 | BIENNIAL STATEMENT | 1998-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State