Name: | MERCANTILE DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1947 (77 years ago) |
Date of dissolution: | 31 Dec 2002 |
Entity Number: | 81163 |
ZIP code: | 06605 |
County: | New York |
Place of Formation: | New York |
Address: | 925 BREWSTER ST., PO BOX 3961, BRIDGEPORT, CT, United States, 06605 |
Principal Address: | 925 BREWSTER ST., PO BOX 3961, BRIDGEPORT, CT, United States, 06650 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
F. ALAN FANKHANEL | DOS Process Agent | 925 BREWSTER ST., PO BOX 3961, BRIDGEPORT, CT, United States, 06605 |
Name | Role | Address |
---|---|---|
JOSEPH MARCOLLA | Chief Executive Officer | 925 BREWSTER ST., PO BOX 3961, BRIDGEPORT, CT, United States, 06605 |
Start date | End date | Type | Value |
---|---|---|---|
1958-08-04 | 1995-03-02 | Address | 630 FIFTH AVE, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
1947-12-19 | 1958-08-04 | Address | 165 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021226000028 | 2002-12-26 | CERTIFICATE OF MERGER | 2002-12-31 |
950302002001 | 1995-03-02 | BIENNIAL STATEMENT | 1993-12-01 |
C216412-2 | 1994-10-28 | ASSUMED NAME CORP INITIAL FILING | 1994-10-28 |
118103 | 1958-08-04 | CERTIFICATE OF AMENDMENT | 1958-08-04 |
7169-130 | 1947-12-19 | CERTIFICATE OF INCORPORATION | 1947-12-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State