Search icon

THE MERCHANDISER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MERCHANDISER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1984 (41 years ago)
Date of dissolution: 22 Feb 2021
Entity Number: 914617
ZIP code: 14432
County: Ontario
Place of Formation: New York
Address: 70 STEVENS STREET, CLIFTON SPRINGS, NY, United States, 14432

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHERYL L TEARS Chief Executive Officer 70 STEVENS ST, CLIFTON SPRINGS, NY, United States, 14432

DOS Process Agent

Name Role Address
THE MERCHANDISER, INC. DOS Process Agent 70 STEVENS STREET, CLIFTON SPRINGS, NY, United States, 14432

History

Start date End date Type Value
1996-05-14 2016-05-11 Address 69 STEVENS ST, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer)
1996-05-14 2016-05-11 Address 70 STEVENS ST, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)
1992-12-11 1996-05-14 Address 3109 COUNTY ROAD 13, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer)
1984-05-07 1996-05-14 Address 70 STEVENS ST., CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210222000428 2021-02-22 CERTIFICATE OF DISSOLUTION 2021-02-22
200505061226 2020-05-05 BIENNIAL STATEMENT 2020-05-01
190123060058 2019-01-23 BIENNIAL STATEMENT 2018-05-01
160511006919 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501007183 2014-05-01 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State