Search icon

MERCANTILE DEVELOPMENT, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
F. ALAN FANKHANEL DOS Process Agent 925 BREWSTER ST., PO BOX 3961, BRIDGEPORT, CT, United States, 06605

Chief Executive Officer

Name Role Address
JOSEPH MARCOLLA Chief Executive Officer 925 BREWSTER ST., PO BOX 3961, BRIDGEPORT, CT, United States, 06605

Links between entities

Type:
Headquarter of
Company Number:
0075086
State:
CONNECTICUT

History

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)

Filings

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